CREDIT ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CREDIT ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07498765

Incorporation date

19/01/2011

Size

Full

Contacts

Registered address

Registered address

Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2011)
dot icon16/03/2026
Final Gazette dissolved following liquidation
dot icon16/12/2025
Return of final meeting in a members' voluntary winding up
dot icon26/04/2025
Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA England to Ship Canal House 98 King Street Manchester M2 4WU on 2025-04-26
dot icon11/04/2025
Declaration of solvency
dot icon11/04/2025
Resolutions
dot icon11/04/2025
Appointment of a voluntary liquidator
dot icon11/11/2024
Satisfaction of charge 074987650006 in full
dot icon23/09/2024
Full accounts made up to 2024-03-31
dot icon26/03/2024
Statement by Directors
dot icon26/03/2024
Solvency Statement dated 25/03/24
dot icon26/03/2024
Resolutions
dot icon26/03/2024
Statement of capital on 2024-03-26
dot icon26/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon23/08/2023
Full accounts made up to 2023-03-31
dot icon16/08/2023
Appointment of Mrs Georgina Mary Kingsbury as a director on 2023-07-18
dot icon12/05/2023
Termination of appointment of Bryce Paul Glover as a director on 2023-04-28
dot icon12/05/2023
Termination of appointment of Paul George Milner as a director on 2023-05-11
dot icon12/05/2023
Termination of appointment of Sgh Company Secretaries Limited as a secretary on 2023-05-12
dot icon12/05/2023
Appointment of Mrs Georgina Mary Kingsbury as a secretary on 2023-05-12
dot icon12/05/2023
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Augustine House 6a Austin Friars London EC2N 2HA on 2023-05-12
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon10/01/2023
Cessation of Alexander Bard as a person with significant control on 2022-05-16
dot icon10/01/2023
Cessation of City of London Group Plc as a person with significant control on 2022-08-03
dot icon10/01/2023
Cessation of Harvey Bard as a person with significant control on 2022-05-16
dot icon10/01/2023
Notification of Recognise Bank Limited as a person with significant control on 2022-08-03
dot icon10/01/2023
Change of details for Recognise Bank Limited as a person with significant control on 2022-11-01
dot icon06/01/2023
Full accounts made up to 2022-03-31
dot icon09/12/2022
Satisfaction of charge 1 in full
dot icon22/08/2022
Statement of capital on 2022-07-27
dot icon18/08/2022
Statement of capital following an allotment of shares on 2022-07-27
dot icon20/05/2022
Satisfaction of charge 074987650007 in full
dot icon06/04/2022
Appointment of Mr Bryce Paul Glover as a director on 2022-03-31
dot icon31/03/2022
Termination of appointment of Michael Howard Goldstein as a director on 2022-03-22
dot icon28/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon07/01/2022
Full accounts made up to 2021-03-31
dot icon19/02/2021
Full accounts made up to 2020-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon17/12/2020
Termination of appointment of Martin Parsons as a director on 2020-10-09
dot icon17/12/2020
Appointment of Mr Mark Steven Bampton as a director on 2020-10-09
dot icon09/09/2020
Satisfaction of charge 4 in full
dot icon07/09/2020
Satisfaction of charge 074987650008 in full
dot icon07/09/2020
Satisfaction of charge 074987650009 in full
dot icon07/09/2020
Satisfaction of charge 074987650013 in full
dot icon07/09/2020
Satisfaction of charge 074987650012 in full
dot icon07/09/2020
Satisfaction of charge 074987650011 in full
dot icon07/09/2020
Satisfaction of charge 074987650010 in full
dot icon07/09/2020
Satisfaction of charge 074987650014 in full
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon24/12/2019
Full accounts made up to 2019-03-31
dot icon07/09/2019
Satisfaction of charge 2 in full
dot icon13/08/2019
Satisfaction of charge 074987650005 in full
dot icon25/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon25/01/2019
Notification of Alexander Bard as a person with significant control on 2019-01-25
dot icon25/01/2019
Notification of Harvey Bard as a person with significant control on 2019-01-25
dot icon25/01/2019
Cessation of Citymain Investments Limited as a person with significant control on 2018-06-01
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon12/06/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon08/06/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon08/06/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon08/06/2018
Statement of capital on 2018-03-26
dot icon06/06/2018
Resolutions
dot icon06/06/2018
Resolutions
dot icon06/06/2018
Resolutions
dot icon06/02/2018
Confirmation statement made on 2018-01-19 with updates
dot icon03/01/2018
Appointment of Michael Howard Goldstein as a director on 2017-11-14
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon11/08/2017
Appointment of Sgh Company Secretaries Limited as a secretary on 2017-08-04
dot icon11/08/2017
Termination of appointment of Lorraine Elizabeth Young as a secretary on 2017-08-04
dot icon11/05/2017
Registered office address changed from 30 Cannon Street London EC4M 6XH to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2017-05-11
dot icon13/03/2017
Registration of charge 074987650014, created on 2017-03-03
dot icon26/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon20/01/2017
Secretary's details changed for Mrs Lorraine Elizabeth Young on 2016-12-01
dot icon17/01/2017
Termination of appointment of Michael Richard Hughes as a director on 2017-01-16
dot icon17/01/2017
Termination of appointment of James Edward Ernest Frost as a director on 2017-01-16
dot icon13/01/2017
Registration of charge 074987650013, created on 2017-01-05
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon08/01/2017
Register inspection address has been changed from 190 High Street Tonbridge Kent TN9 1BE United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR
dot icon19/10/2016
Registration of charge 074987650012, created on 2016-10-07
dot icon23/08/2016
Termination of appointment of Andrew James Crowe as a director on 2016-08-17
dot icon18/05/2016
Appointment of Mr Paul George Milner as a director on 2016-05-01
dot icon18/05/2016
Appointment of Mr Andrew James Crowe as a director on 2016-05-01
dot icon18/05/2016
Termination of appointment of John Christian William Kent as a director on 2016-04-30
dot icon18/05/2016
Termination of appointment of Michael Anthony Christopher Hayden as a director on 2016-04-30
dot icon09/03/2016
Termination of appointment of Howard Charles Goodbourn as a director on 2016-02-29
dot icon08/02/2016
Registration of charge 074987650010, created on 2016-01-29
dot icon08/02/2016
Registration of charge 074987650011, created on 2016-02-02
dot icon02/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon20/01/2016
Director's details changed for Mr Martin Parsons on 2016-01-01
dot icon20/01/2016
Director's details changed for Mr Michael Anthony Christopher Hayden on 2016-01-01
dot icon06/01/2016
Director's details changed for Mr John Christian William Kent on 2015-10-01
dot icon15/12/2015
Registration of charge 074987650009, created on 2015-12-01
dot icon02/12/2015
Registration of charge 074987650008, created on 2015-12-01
dot icon26/11/2015
Director's details changed for Mr John Christian William Kent on 2015-11-12
dot icon25/11/2015
Director's details changed for Mr James Edward Ernest Frost on 2015-11-12
dot icon25/11/2015
Director's details changed for Mr Howard Charles Goodbourn on 2015-11-12
dot icon25/11/2015
Director's details changed for Mr Michael Richard Hughes on 2015-11-12
dot icon28/10/2015
Director's details changed for Mr Howard Charles Goodbourn on 2014-08-01
dot icon30/09/2015
Registration of charge 074987650007, created on 2015-09-30
dot icon16/09/2015
Appointment of Mr Michael Anthony Christopher Hayden as a director on 2015-09-15
dot icon04/09/2015
Full accounts made up to 2015-03-31
dot icon11/08/2015
Resolutions
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-07-16
dot icon27/07/2015
Resolutions
dot icon21/07/2015
Statement of capital following an allotment of shares on 2015-07-14
dot icon21/07/2015
Statement of capital on 2015-07-13
dot icon21/07/2015
Memorandum and Articles of Association
dot icon21/07/2015
Statement of capital following an allotment of shares on 2015-07-13
dot icon14/07/2015
Statement by Directors
dot icon14/07/2015
Statement of capital on 2015-07-14
dot icon14/07/2015
Solvency Statement dated 14/07/15
dot icon14/07/2015
Resolutions
dot icon12/02/2015
Registration of charge 074987650006, created on 2015-02-11
dot icon29/01/2015
Satisfaction of charge 3 in full
dot icon27/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mr Michael Richard Hughes on 2014-11-12
dot icon06/01/2015
Director's details changed for Mr James Edward Ernest Frost on 2014-11-12
dot icon19/09/2014
Full accounts made up to 2014-03-31
dot icon08/09/2014
Appointment of Mr Howard Charles Goodbourn as a director on 2014-05-01
dot icon02/09/2014
Registration of charge 074987650005, created on 2014-08-22
dot icon04/08/2014
Termination of appointment of Christopher Leslie Richard Boobyer as a director on 2014-05-01
dot icon04/08/2014
Termination of appointment of Richard David Abbott as a director on 2014-05-01
dot icon23/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon22/01/2014
Director's details changed for Mr Michael Richard Hughes on 2014-01-17
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon03/12/2013
Termination of appointment of Eric Anstee as a director
dot icon26/02/2013
Auditor's resignation
dot icon15/02/2013
Auditor's resignation
dot icon14/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon13/12/2012
Appointment of Mr Richard David Abbott as a director
dot icon13/12/2012
Statement of capital following an allotment of shares on 2012-10-30
dot icon22/10/2012
Full accounts made up to 2012-03-31
dot icon16/10/2012
Secretary's details changed for Mrs Lorraine Elizabeth Young on 2012-09-01
dot icon20/09/2012
Register inspection address has been changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB United Kingdom
dot icon20/09/2012
Director's details changed for Mr Christopher Leslie Richard Boobyer on 2012-09-20
dot icon22/07/2012
Statement of capital following an allotment of shares on 2012-07-13
dot icon29/05/2012
Statement of capital following an allotment of shares on 2012-05-29
dot icon24/04/2012
Director's details changed for Mr Eric Edward Anstee on 2012-04-10
dot icon29/03/2012
Director's details changed for Mr Eric Edward Anstee on 2012-02-01
dot icon22/03/2012
Statement of capital following an allotment of shares on 2012-03-20
dot icon23/02/2012
Director's details changed for Mr John Christian William Kent on 2012-02-23
dot icon14/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon07/02/2012
Register(s) moved to registered inspection location
dot icon15/12/2011
Statement of capital following an allotment of shares on 2011-11-18
dot icon10/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon08/12/2011
Statement of capital following an allotment of shares on 2011-11-02
dot icon08/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon28/09/2011
Appointment of Mr Martin Parsons as a director
dot icon04/08/2011
Register inspection address has been changed
dot icon04/08/2011
Appointment of Mrs Lorraine Elizabeth Young as a secretary
dot icon14/06/2011
Statement of capital following an allotment of shares on 2011-05-20
dot icon11/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/05/2011
Sub-division of shares on 2011-04-28
dot icon16/05/2011
Statement of capital following an allotment of shares on 2011-05-03
dot icon16/05/2011
Resolutions
dot icon06/05/2011
Appointment of Mr Christopher Leslie Richard Boobyer as a director
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/05/2011
Appointment of Mr Michael Richard Hughes as a director
dot icon05/05/2011
Appointment of Mr James Edward Ernest Frost as a director
dot icon01/02/2011
Certificate of change of name
dot icon01/02/2011
Change of name notice
dot icon31/01/2011
Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB United Kingdom on 2011-01-31
dot icon31/01/2011
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon19/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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
SGH COMPANY SECRETARIES LIMITED
Corporate Secretary
04/08/2017 - 12/05/2023
101
Goldstein, Michael Howard
Director
14/11/2017 - 22/03/2022
71
Kingsbury, Georgina Mary
Director
18/07/2023 - Present
8
Crowe, Andrew James
Director
01/05/2016 - 17/08/2016
30
Frost, James Edward Ernest
Director
28/04/2011 - 16/01/2017
10

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDIT ASSET MANAGEMENT LIMITED

CREDIT ASSET MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 19/01/2011 with the registered office located at Ship Canal House, 98 King Street, Manchester M2 4WU. 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 CREDIT ASSET MANAGEMENT LIMITED?

toggle

CREDIT ASSET MANAGEMENT LIMITED is currently Dissolved. It was registered on 19/01/2011 and dissolved on 16/03/2026.

Where is CREDIT ASSET MANAGEMENT LIMITED located?

toggle

CREDIT ASSET MANAGEMENT LIMITED is registered at Ship Canal House, 98 King Street, Manchester M2 4WU.

What does CREDIT ASSET MANAGEMENT LIMITED do?

toggle

CREDIT ASSET MANAGEMENT LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CREDIT ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 16/03/2026: Final Gazette dissolved following liquidation.