About

Registered Number: 04098428
Date of Incorporation: 30/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 8 Vernon Street, Derby, Derbyshire, DE1 1FR

 

Sterling Asset Management & Services Ltd was registered on 30 October 2000 and are based in Derby in Derbyshire, it has a status of "Active". The companies directors are Hindle, David Richard, Houldey, Mark, Knighton, Simon Maurice, Cooper, Ian Paul, Smith, Stuart. We do not know the number of employees at Sterling Asset Management & Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINDLE, David Richard 19 December 2018 - 1
HOULDEY, Mark 30 October 2000 - 1
COOPER, Ian Paul 17 January 2002 28 February 2004 1
SMITH, Stuart 30 October 2000 01 December 2010 1
Secretary Name Appointed Resigned Total Appointments
KNIGHTON, Simon Maurice 30 October 2000 14 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 31 October 2019
RESOLUTIONS - N/A 20 June 2019
SH01 - Return of Allotment of shares 18 June 2019
SH01 - Return of Allotment of shares 03 June 2019
RESOLUTIONS - N/A 09 May 2019
AP01 - Appointment of director 25 March 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 12 November 2018
CH01 - Change of particulars for director 28 March 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 10 November 2014
AD01 - Change of registered office address 19 May 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 21 November 2013
CH01 - Change of particulars for director 10 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 13 November 2012
SH01 - Return of Allotment of shares 25 May 2012
SH08 - Notice of name or other designation of class of shares 23 May 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 18 November 2011
SH06 - Notice of cancellation of shares 12 April 2011
SH03 - Return of purchase of own shares 21 March 2011
AA - Annual Accounts 25 January 2011
TM02 - Termination of appointment of secretary 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 27 November 2008
AA - Annual Accounts 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2007
RESOLUTIONS - N/A 14 December 2006
123 - Notice of increase in nominal capital 14 December 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
AA - Annual Accounts 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 January 2006
363a - Annual Return 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
RESOLUTIONS - N/A 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
123 - Notice of increase in nominal capital 27 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 26 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 01 September 2003
288c - Notice of change of directors or secretaries or in their particulars 30 December 2002
363s - Annual Return 26 November 2002
RESOLUTIONS - N/A 29 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2002
123 - Notice of increase in nominal capital 29 October 2002
AA - Annual Accounts 10 April 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
363s - Annual Return 20 December 2001
RESOLUTIONS - N/A 01 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
CERTNM - Change of name certificate 02 January 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
NEWINC - New incorporation documents 30 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.