CORNELIAN ASSET MANAGERS GROUP LIMITED
EDINBURGH NOBLE ASSET MANAGERS GROUP LIMITED NEWCO (627) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4ET

Company number SC206837
Status Active
Incorporation Date 4 May 2000
Company Type Private Limited Company
Address 30 CHARLOTTE SQUARE, EDINBURGH, EH2 4ET
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Termination of appointment of Alasdair Nicholson Robinson as a secretary on 21 April 2017; Resolutions RES10 ‐ Resolution of allotment of securities . The most likely internet sites of CORNELIAN ASSET MANAGERS GROUP LIMITED are www.cornelianassetmanagersgroup.co.uk, and www.cornelian-asset-managers-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Cornelian Asset Managers Group Limited is a Private Limited Company. The company registration number is SC206837. Cornelian Asset Managers Group Limited has been working since 04 May 2000. The present status of the company is Active. The registered address of Cornelian Asset Managers Group Limited is 30 Charlotte Square Edinburgh Eh2 4et. . BARRIE, Andrew is a Director of the company. BROOKS, Marcus Martin is a Director of the company. COULL, Gordon Charles is a Director of the company. JACKSON, Anne Regina is a Director of the company. JACKSON, John is a Director of the company. KILPATRICK, Hector David Hugh is a Director of the company. RICHARDSON, Jeremy Francis is a Director of the company. Secretary DRURY, Benjamin has been resigned. Secretary NOBLE FINANCIAL HOLDINGS LIMITED has been resigned. Secretary ROBINSON, Alasdair Nicholson has been resigned. Secretary SIMPSON, Judith Margaret has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Director ALLISON, Richard Stratton Gray has been resigned. Director HARTLEY, Alan James has been resigned. Director MACLENNAN, Graeme Andrew Yule has been resigned. Director NICOLSON, Allan Thomas Mclean has been resigned. Director NOBLE, Iain Andrew, Sir has been resigned. Director NOBLE, Timothy Peter, Sir has been resigned. Director RITCHIE, David Cowan has been resigned. Director ROBB, Douglas Stewart has been resigned. Director WALKER, Michael John has been resigned. Nominee Director MBM BOARD NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BARRIE, Andrew
Appointed Date: 26 June 2015
67 years old

Director
BROOKS, Marcus Martin
Appointed Date: 05 June 2002
60 years old

Director
COULL, Gordon Charles
Appointed Date: 29 May 2015
72 years old

Director
JACKSON, Anne Regina
Appointed Date: 30 October 2014
68 years old

Director
JACKSON, John
Appointed Date: 24 May 2005
69 years old

Director
KILPATRICK, Hector David Hugh
Appointed Date: 24 January 2011
57 years old

Director
RICHARDSON, Jeremy Francis
Appointed Date: 08 May 2000
62 years old

Resigned Directors

Secretary
DRURY, Benjamin
Resigned: 21 April 2011
Appointed Date: 30 October 2009

Secretary
NOBLE FINANCIAL HOLDINGS LIMITED
Resigned: 24 October 2005
Appointed Date: 08 May 2000

Secretary
ROBINSON, Alasdair Nicholson
Resigned: 21 April 2017
Appointed Date: 15 August 2016

Secretary
SIMPSON, Judith Margaret
Resigned: 30 October 2009
Appointed Date: 24 October 2005

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 08 May 2000
Appointed Date: 04 May 2000

Director
ALLISON, Richard Stratton Gray
Resigned: 14 December 2006
Appointed Date: 05 August 2002
66 years old

Director
HARTLEY, Alan James
Resigned: 22 January 2010
Appointed Date: 19 December 2000
78 years old

Director
MACLENNAN, Graeme Andrew Yule
Resigned: 24 October 2005
Appointed Date: 08 May 2000
83 years old

Director
NICOLSON, Allan Thomas Mclean
Resigned: 09 December 2005
Appointed Date: 01 June 2005
76 years old

Director
NOBLE, Iain Andrew, Sir
Resigned: 07 May 2002
Appointed Date: 08 May 2000
90 years old

Director
NOBLE, Timothy Peter, Sir
Resigned: 20 January 2005
Appointed Date: 08 May 2000
81 years old

Director
RITCHIE, David Cowan
Resigned: 30 July 2015
Appointed Date: 01 April 2005
81 years old

Director
ROBB, Douglas Stewart
Resigned: 24 January 2014
Appointed Date: 01 October 2012
52 years old

Director
WALKER, Michael John
Resigned: 25 July 2013
Appointed Date: 26 October 2007
73 years old

Nominee Director
MBM BOARD NOMINEES LIMITED
Resigned: 08 May 2000
Appointed Date: 04 May 2000

Persons With Significant Control

Mr Jeremy Francis Richardson
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mrs Jane Esna Richardson
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

CORNELIAN ASSET MANAGERS GROUP LIMITED Events

17 May 2017
Confirmation statement made on 4 May 2017 with updates
21 Apr 2017
Termination of appointment of Alasdair Nicholson Robinson as a secretary on 21 April 2017
23 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

19 Jan 2017
Group of companies' accounts made up to 30 September 2016
19 Dec 2016
Statement of capital following an allotment of shares on 2 December 2016
  • GBP 53,438.2

...
... and 166 more events
10 May 2000
Accounting reference date extended from 31/05/01 to 31/08/01
10 May 2000
S-div 08/04/00
10 May 2000
£ nc 1000/27800 08/05/00
10 May 2000
Company name changed newco (627) LIMITED\certificate issued on 10/05/00
04 May 2000
Incorporation