About

Registered Number: 04033511
Date of Incorporation: 13/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: C/O Archer Associates Churchill House, 120 Bunns Lane, London, NW7 2AS,

 

Founded in 2000, Finsbury Assets Management Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There is one director listed as Neroni, Paolo for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NERONI, Paolo 01 April 2002 13 March 2013 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 31 July 2018
PSC02 - N/A 16 January 2018
PSC09 - N/A 15 January 2018
AA - Annual Accounts 27 September 2017
AD01 - Change of registered office address 26 August 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 31 August 2016
RESOLUTIONS - N/A 20 May 2016
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 01 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
TM01 - Termination of appointment of director 13 March 2013
TM02 - Termination of appointment of secretary 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 12 July 2012
CH01 - Change of particulars for director 12 July 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 04 November 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
AUD - Auditor's letter of resignation 18 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
287 - Change in situation or address of Registered Office 28 December 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 16 July 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2006
363a - Annual Return 14 July 2006
395 - Particulars of a mortgage or charge 22 June 2006
395 - Particulars of a mortgage or charge 20 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2006
395 - Particulars of a mortgage or charge 12 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 23 September 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2005
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 12 August 2005
123 - Notice of increase in nominal capital 12 August 2005
RESOLUTIONS - N/A 01 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 July 2005
363a - Annual Return 21 June 2005
353 - Register of members 09 June 2005
287 - Change in situation or address of Registered Office 14 April 2005
AUD - Auditor's letter of resignation 07 April 2005
363a - Annual Return 18 August 2004
MISC - Miscellaneous document 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
AA - Annual Accounts 29 June 2004
287 - Change in situation or address of Registered Office 08 June 2004
169 - Return by a company purchasing its own shares 02 December 2003
AA - Annual Accounts 07 November 2003
363a - Annual Return 20 August 2003
395 - Particulars of a mortgage or charge 11 October 2002
363a - Annual Return 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
225 - Change of Accounting Reference Date 25 June 2002
395 - Particulars of a mortgage or charge 20 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
RESOLUTIONS - N/A 16 April 2002
RESOLUTIONS - N/A 16 April 2002
RESOLUTIONS - N/A 16 April 2002
RESOLUTIONS - N/A 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
123 - Notice of increase in nominal capital 16 April 2002
123 - Notice of increase in nominal capital 16 April 2002
AA - Annual Accounts 20 March 2002
CERTNM - Change of name certificate 02 January 2002
363a - Annual Return 28 July 2001
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
NEWINC - New incorporation documents 13 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2006 Fully Satisfied

N/A

Mortgage 14 June 2006 Fully Satisfied

N/A

Debenture 28 April 2006 Fully Satisfied

N/A

Rent charge agreement 28 April 2006 Fully Satisfied

N/A

Legal charge 28 April 2006 Fully Satisfied

N/A

Legal mortgage 04 October 2002 Fully Satisfied

N/A

Debenture 14 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.