CRUX ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CRUX ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08697189

Incorporation date

19/09/2013

Size

Full

Contacts

Registered address

Registered address

65 Curzon Street, London, England W1J 8PECopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2013)
dot icon11/12/2025
Full accounts made up to 2025-03-31
dot icon19/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon29/04/2025
Termination of appointment of Hugh James Orange as a director on 2025-03-04
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon07/05/2024
Statement of capital following an allotment of shares on 2024-05-07
dot icon18/03/2024
Termination of appointment of Philip Esme Howard as a director on 2024-01-31
dot icon25/01/2024
Statement of capital following an allotment of shares on 2023-12-20
dot icon24/01/2024
Particulars of variation of rights attached to shares
dot icon23/01/2024
Consolidation of shares on 2023-12-20
dot icon16/01/2024
Memorandum and Articles of Association
dot icon16/01/2024
Change of share class name or designation
dot icon16/01/2024
Resolutions
dot icon10/01/2024
Appointment of Mr Richard Brian Marr Heyworth as a director on 2024-01-04
dot icon28/12/2023
Statement of capital following an allotment of shares on 2023-12-20
dot icon27/12/2023
Appointment of Mr Hugh James Orange as a director on 2023-12-19
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon21/09/2023
Current accounting period extended from 2023-09-30 to 2024-03-31
dot icon20/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon31/08/2023
Termination of appointment of Richard Peter Pease as a director on 2023-08-30
dot icon31/08/2023
Termination of appointment of Alastair James Williamson Milne as a director on 2023-08-30
dot icon23/08/2023
Cessation of Richard Peter Pease as a person with significant control on 2023-08-14
dot icon23/08/2023
Notification of Lansdowne Partners (Uk) Llp as a person with significant control on 2023-08-14
dot icon15/08/2023
All of the property or undertaking has been released from charge 086971890002
dot icon03/07/2023
Termination of appointment of William Walter Raleigh Kerr as a director on 2023-06-30
dot icon29/06/2023
Full accounts made up to 2022-09-30
dot icon16/05/2023
Registered office address changed from 48 Pall Mall St. James's London SW1Y 5JG United Kingdom to 65 Curzon Street London England W1J 8PE on 2023-05-16
dot icon15/05/2023
Termination of appointment of Richard Edmund Blaksley as a director on 2023-01-31
dot icon20/10/2022
Second filing of Confirmation Statement dated 2022-09-19
dot icon21/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon20/06/2022
Full accounts made up to 2021-09-30
dot icon19/04/2022
Resolutions
dot icon19/04/2022
Memorandum and Articles of Association
dot icon13/04/2022
Statement of capital following an allotment of shares on 2022-04-12
dot icon31/03/2022
Director's details changed for Ms Karen Denise Zachary on 2022-03-31
dot icon20/12/2021
Memorandum and Articles of Association
dot icon20/12/2021
Resolutions
dot icon21/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon04/07/2021
Full accounts made up to 2020-09-30
dot icon09/11/2020
Memorandum and Articles of Association
dot icon09/11/2020
Resolutions
dot icon04/11/2020
Appointment of Ms Karen Denise Zachary as a director on 2020-11-02
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon29/06/2020
Full accounts made up to 2019-09-30
dot icon07/02/2020
Appointment of Mr Alastair James Williamson Milne as a director on 2020-01-28
dot icon07/02/2020
Termination of appointment of Alistair Garnet Reid as a director on 2020-01-28
dot icon20/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon20/09/2019
Change of details for Mr Richard Peter Pease as a person with significant control on 2019-09-20
dot icon16/07/2019
Resolutions
dot icon09/07/2019
Resolutions
dot icon09/07/2019
Resolutions
dot icon03/07/2019
Termination of appointment of John Charles Corry Ferguson as a director on 2019-06-12
dot icon03/07/2019
Termination of appointment of Karen Denise Zachary as a director on 2019-06-12
dot icon03/07/2019
Termination of appointment of Mark William Douglas Little as a director on 2019-06-12
dot icon03/07/2019
Appointment of Mr William Walter Raleigh Kerr as a director on 2019-06-12
dot icon03/07/2019
Appointment of Mr Richard Edmund Blaksley as a director on 2019-06-12
dot icon24/05/2019
Registration of charge 086971890002, created on 2019-05-07
dot icon23/12/2018
Full accounts made up to 2018-09-30
dot icon22/11/2018
Appointment of Lord Philip Esme Howard as a director on 2018-11-07
dot icon01/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon07/08/2018
Registered office address changed from 5 Stratton Street London W1J 8LA to 48 Pall Mall St. James's London SW1Y 5JG on 2018-08-07
dot icon07/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/05/2018
Second filing of the annual return made up to 2014-09-19
dot icon01/11/2017
Satisfaction of charge 086971890001 in full
dot icon02/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon26/07/2017
Appointment of Michelmores Secretaries Limited as a secretary on 2017-04-11
dot icon27/01/2017
Resolutions
dot icon05/01/2017
Full accounts made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon21/04/2016
Resolutions
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-03-15
dot icon23/03/2016
Sub-division of shares on 2016-03-15
dot icon23/03/2016
Resolutions
dot icon07/03/2016
Resolutions
dot icon11/02/2016
Accounts for a small company made up to 2015-09-30
dot icon02/11/2015
Appointment of Karen Denise Zachary as a director on 2015-10-28
dot icon22/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon16/06/2015
Resolutions
dot icon08/06/2015
Appointment of Mr Richard Peter Pease as a director on 2015-06-08
dot icon18/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/11/2014
Registration of charge 086971890001, created on 2014-10-30
dot icon19/11/2014
Resolutions
dot icon22/10/2014
Resolutions
dot icon17/10/2014
Statement of capital following an allotment of shares on 2014-10-07
dot icon17/10/2014
Resolutions
dot icon16/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon09/10/2014
Appointment of Mr Mark William Douglas Little as a director on 2014-09-29
dot icon25/09/2014
Registered office address changed from 11 Gough Square London EC4A 3DE United Kingdom to 5 Stratton Street London W1J 8LA on 2014-09-25
dot icon23/04/2014
Statement of capital following an allotment of shares on 2014-03-21
dot icon23/04/2014
Sub-division of shares on 2014-03-21
dot icon23/04/2014
Appointment of Mr Alistair Garnet Reid as a director
dot icon09/04/2014
Resolutions
dot icon19/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blaksley, Richard Edmund
Director
12/06/2019 - 31/01/2023
8
Lord Philip Esme Howard
Director
07/11/2018 - 31/01/2024
16
Pease, Richard Peter
Director
08/06/2015 - 30/08/2023
6
Milne, Alastair James Williamson
Director
28/01/2020 - 30/08/2023
-
Kerr, William Walter Raleigh
Director
12/06/2019 - 30/06/2023
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 CRUX ASSET MANAGEMENT LIMITED

CRUX ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 19/09/2013 with the registered office located at 65 Curzon Street, London, England W1J 8PE. There are currently 2 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 CRUX ASSET MANAGEMENT LIMITED?

toggle

CRUX ASSET MANAGEMENT LIMITED is currently Active. It was registered on 19/09/2013 .

Where is CRUX ASSET MANAGEMENT LIMITED located?

toggle

CRUX ASSET MANAGEMENT LIMITED is registered at 65 Curzon Street, London, England W1J 8PE.

What does CRUX ASSET MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CRUX ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 11/12/2025: Full accounts made up to 2025-03-31.