About

Registered Number: 07085565
Date of Incorporation: 24/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: Byron House, 7-9 St. James's Street, London, SW1A 1EE

 

Based in London, Centricus Asset Management Ltd was founded on 24 November 2009, it's status in the Companies House registry is set to "Active". There are 8 directors listed for Centricus Asset Management Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-BASSAM, Nizar 25 April 2017 - 1
CADOSCH, Alexandre Etienne 24 November 2009 17 February 2015 1
CRETON, Michel Charles 24 November 2009 17 February 2015 1
EDWARDS, James Michael Mckie 24 November 2009 28 October 2015 1
KUHN, Vincent Gardner 24 November 2009 09 June 2011 1
SALGADO POPPE, Joao Maria 01 January 2012 27 March 2015 1
UMBERS, Andrew Stephen Norman 03 November 2010 02 October 2014 1
Secretary Name Appointed Resigned Total Appointments
GARNER, Samantha Louise 28 October 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 19 November 2018
AA01 - Change of accounting reference date 12 October 2018
AA - Annual Accounts 24 April 2018
AP01 - Appointment of director 09 February 2018
CS01 - N/A 15 January 2018
PSC04 - N/A 12 September 2017
PSC01 - N/A 12 September 2017
PSC07 - N/A 08 September 2017
PSC07 - N/A 08 September 2017
PSC01 - N/A 08 September 2017
SH01 - Return of Allotment of shares 28 May 2017
CERTNM - Change of name certificate 26 May 2017
CONNOT - N/A 26 May 2017
SH01 - Return of Allotment of shares 22 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 19 May 2017
SH08 - Notice of name or other designation of class of shares 19 May 2017
AP01 - Appointment of director 18 May 2017
SH14 - Notice of redenomination 17 May 2017
AA - Annual Accounts 17 May 2017
RESOLUTIONS - N/A 11 May 2017
RESOLUTIONS - N/A 11 May 2017
RESOLUTIONS - N/A 11 May 2017
CS01 - N/A 13 December 2016
SH01 - Return of Allotment of shares 12 December 2016
RESOLUTIONS - N/A 17 November 2016
MA - Memorandum and Articles 17 November 2016
RESOLUTIONS - N/A 09 October 2016
MA - Memorandum and Articles 09 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 09 October 2016
SH08 - Notice of name or other designation of class of shares 09 October 2016
AA - Annual Accounts 21 September 2016
SH01 - Return of Allotment of shares 17 March 2016
RESOLUTIONS - N/A 12 January 2016
AR01 - Annual Return 16 December 2015
AP01 - Appointment of director 03 November 2015
AP03 - Appointment of secretary 02 November 2015
AP01 - Appointment of director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
MA - Memorandum and Articles 12 October 2015
SH01 - Return of Allotment of shares 02 September 2015
SH01 - Return of Allotment of shares 02 September 2015
RESOLUTIONS - N/A 28 August 2015
TM01 - Termination of appointment of director 27 August 2015
RESOLUTIONS - N/A 25 August 2015
AA - Annual Accounts 28 April 2015
CERTNM - Change of name certificate 21 April 2015
TM01 - Termination of appointment of director 13 April 2015
AP01 - Appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
CERTNM - Change of name certificate 13 March 2015
CONNOT - N/A 13 March 2015
MR04 - N/A 09 December 2014
AR01 - Annual Return 26 November 2014
TM01 - Termination of appointment of director 03 October 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 03 December 2013
AD01 - Change of registered office address 17 June 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 26 November 2012
SH01 - Return of Allotment of shares 24 May 2012
AA - Annual Accounts 10 May 2012
AP01 - Appointment of director 27 March 2012
AR01 - Annual Return 16 December 2011
TM01 - Termination of appointment of director 09 June 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 16 December 2010
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AR01 - Annual Return 16 December 2010
AP01 - Appointment of director 14 December 2010
AA01 - Change of accounting reference date 26 November 2010
AD01 - Change of registered office address 03 November 2010
SH01 - Return of Allotment of shares 29 October 2010
MG01 - Particulars of a mortgage or charge 16 July 2010
NEWINC - New incorporation documents 24 November 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.