CORAM ASSET MANAGEMENT LTD
BATH MAROC LTD RCBIM 2014 LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 1SR

Company number 09138865
Status Active
Incorporation Date 21 July 2014
Company Type Private Limited Company
Address ROYAL MEAD, RAILWAY PLACE, BATH, BA1 1SR
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Full accounts made up to 31 July 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 31 October 2016 GBP 351,375 . The most likely internet sites of CORAM ASSET MANAGEMENT LTD are www.coramassetmanagement.co.uk, and www.coram-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Coram Asset Management Ltd is a Private Limited Company. The company registration number is 09138865. Coram Asset Management Ltd has been working since 21 July 2014. The present status of the company is Active. The registered address of Coram Asset Management Ltd is Royal Mead Railway Place Bath Ba1 1sr. . GRAY, Peter James is a Secretary of the company. CAMPBELL, Scott Macgibbon is a Director of the company. KENNARD, Melanie Claire is a Director of the company. SULLIVAN, James Anthony is a Director of the company. Director BEANEY, Alan Frederick has been resigned. Director BROWN, Oliver Charles has been resigned. Director BROWN, Robert Charles has been resigned. Director GRAY, Martin Robert has been resigned. Director MEYER, Glenn John has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
GRAY, Peter James
Appointed Date: 01 January 2015

Director
CAMPBELL, Scott Macgibbon
Appointed Date: 31 October 2016
56 years old

Director
KENNARD, Melanie Claire
Appointed Date: 21 July 2014
50 years old

Director
SULLIVAN, James Anthony
Appointed Date: 01 January 2015
45 years old

Resigned Directors

Director
BEANEY, Alan Frederick
Resigned: 12 January 2015
Appointed Date: 21 July 2014
68 years old

Director
BROWN, Oliver Charles
Resigned: 12 January 2015
Appointed Date: 21 July 2014
45 years old

Director
BROWN, Robert Charles
Resigned: 12 January 2015
Appointed Date: 21 July 2014
78 years old

Director
GRAY, Martin Robert
Resigned: 13 May 2016
Appointed Date: 01 January 2015
74 years old

Director
MEYER, Glenn John
Resigned: 12 January 2015
Appointed Date: 21 July 2014
66 years old

CORAM ASSET MANAGEMENT LTD Events

31 Mar 2017
Full accounts made up to 31 July 2016
03 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Nov 2016
Statement of capital following an allotment of shares on 31 October 2016
  • GBP 351,375

02 Nov 2016
Appointment of Mr Scott Macgibbon Campbell as a director on 31 October 2016
29 Jul 2016
Confirmation statement made on 29 July 2016 with updates
...
... and 26 more events
12 Jan 2015
Registered office address changed from 1 the Square Temple Quay Bristol BS1 6DG United Kingdom to 3 Wood Street Bath BA1 2JQ on 12 January 2015
12 Jan 2015
Appointment of Mr James Anthony Sullivan as a director on 1 January 2015
12 Jan 2015
Appointment of Mr Martin Robert Gray as a director on 1 January 2015
12 Jan 2015
Company name changed rcbim 2014 LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-02

21 Jul 2014
Incorporation
Statement of capital on 2014-07-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)