About

Registered Number: 03919499
Date of Incorporation: 04/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: First Floor Office Preacher's Court, The Charterhouse, Charterhouse Square, London, EC1M 6AU,

 

Based in Charterhouse Square, Unicorn Asset Management Ltd was established in 2000, it's status at Companies House is "Active". We don't know the number of employees at this business. This organisation has 4 directors listed as Hutchinson, Christopher Colvin James, Jackson, David, Mcclure, John Douglas, Mccready, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Christopher Colvin James 25 June 2010 - 1
JACKSON, David 30 June 2003 22 September 2003 1
MCCLURE, John Douglas 14 January 2003 27 January 2006 1
MCCREADY, John 22 May 2003 27 January 2006 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 18 February 2019
SH01 - Return of Allotment of shares 18 February 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 15 February 2018
SH01 - Return of Allotment of shares 15 February 2018
SH01 - Return of Allotment of shares 18 October 2017
SH01 - Return of Allotment of shares 12 May 2017
SH01 - Return of Allotment of shares 12 May 2017
CH01 - Change of particulars for director 12 May 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 02 March 2016
CH01 - Change of particulars for director 24 September 2015
AD01 - Change of registered office address 24 September 2015
CH01 - Change of particulars for director 24 September 2015
CH01 - Change of particulars for director 24 September 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 18 March 2015
SH01 - Return of Allotment of shares 18 March 2015
TM01 - Termination of appointment of director 24 June 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 22 March 2012
SH01 - Return of Allotment of shares 26 October 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 01 April 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
AA - Annual Accounts 18 May 2010
TM01 - Termination of appointment of director 05 May 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 24 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
AA - Annual Accounts 27 August 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
363s - Annual Return 12 February 2008
AUD - Auditor's letter of resignation 14 August 2007
AA - Annual Accounts 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2007
363s - Annual Return 12 April 2007
288a - Notice of appointment of directors or secretaries 16 May 2006
AA - Annual Accounts 04 May 2006
RESOLUTIONS - N/A 07 March 2006
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 07 March 2006
OC - Order of Court 02 March 2006
363s - Annual Return 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
MISC - Miscellaneous document 14 February 2006
288b - Notice of resignation of directors or secretaries 17 August 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 09 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 10 February 2004
288b - Notice of resignation of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 10 March 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 09 March 2002
287 - Change in situation or address of Registered Office 03 December 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2001
AA - Annual Accounts 18 September 2001
225 - Change of Accounting Reference Date 10 August 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
363a - Annual Return 11 April 2001
395 - Particulars of a mortgage or charge 29 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 July 2000
RESOLUTIONS - N/A 21 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
CERTNM - Change of name certificate 28 February 2000
NEWINC - New incorporation documents 04 February 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.