About

Registered Number: 05430727
Date of Incorporation: 20/04/2005 (20 years ago)
Company Status: Active
Registered Address: 4 King Street, Mundys, Hereford, Herefordshire, HR4 9BW,

 

Caspian Asset Management Ltd was founded on 20 April 2005 and are based in Hereford, it has a status of "Active". We don't know the number of employees at this company. There is one director listed as Knowles, Jonathan Edward Arthur for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, Jonathan Edward Arthur 20 April 2005 18 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 14 May 2019
AD01 - Change of registered office address 01 May 2019
CH01 - Change of particulars for director 11 October 2018
CH01 - Change of particulars for director 10 October 2018
CH03 - Change of particulars for secretary 10 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 06 May 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 08 May 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 15 May 2015
AR01 - Annual Return 20 April 2015
CH03 - Change of particulars for secretary 27 October 2014
CH01 - Change of particulars for director 27 October 2014
CH01 - Change of particulars for director 24 October 2014
AD01 - Change of registered office address 24 October 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 15 May 2014
AD01 - Change of registered office address 01 June 2013
AA - Annual Accounts 23 May 2013
AD01 - Change of registered office address 08 May 2013
CH01 - Change of particulars for director 08 May 2013
CH03 - Change of particulars for secretary 08 May 2013
CH01 - Change of particulars for director 08 May 2013
AD01 - Change of registered office address 07 May 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 11 May 2012
CH03 - Change of particulars for secretary 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 03 May 2011
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 26 April 2010
225 - Change of Accounting Reference Date 28 July 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 March 2008
RESOLUTIONS - N/A 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
287 - Change in situation or address of Registered Office 25 March 2008
395 - Particulars of a mortgage or charge 20 March 2008
395 - Particulars of a mortgage or charge 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
AA - Annual Accounts 29 February 2008
287 - Change in situation or address of Registered Office 18 September 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 21 February 2007
395 - Particulars of a mortgage or charge 18 July 2006
395 - Particulars of a mortgage or charge 12 July 2006
363a - Annual Return 22 June 2006
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
NEWINC - New incorporation documents 20 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2008 Outstanding

N/A

Legal charge 18 March 2008 Outstanding

N/A

Legal charge 18 March 2008 Outstanding

N/A

Legal charge 10 July 2006 Fully Satisfied

N/A

Legal charge 10 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.