COMMANDER ASSET MANAGEMENT LIMITED
LONDON TYROLESE (495) LIMITED

Hellopages » City of London » City of London » EC4V 5BY

Company number 04301639
Status Active
Incorporation Date 9 October 2001
Company Type Private Limited Company
Address 2 ST. ANDREW'S HILL, LONDON, EC4V 5BY
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 1,057.16 . The most likely internet sites of COMMANDER ASSET MANAGEMENT LIMITED are www.commanderassetmanagement.co.uk, and www.commander-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commander Asset Management Limited is a Private Limited Company. The company registration number is 04301639. Commander Asset Management Limited has been working since 09 October 2001. The present status of the company is Active. The registered address of Commander Asset Management Limited is 2 St Andrew S Hill London Ec4v 5by. . ROLFE, James Edward is a Secretary of the company. RANDALL, Mark Corbet Macrae is a Director of the company. ROLFE, James Edward is a Director of the company. TATHAM, Timothy Legge is a Director of the company. Secretary JOHNSTON BACCA, Debra has been resigned. Nominee Secretary TYROLESE (SECRETARIAL) LIMITED has been resigned. Director JOHNSTON BACCA, Debra has been resigned. Director MILLER, John Shaw has been resigned. Nominee Director TYROLESE (DIRECTORS) LIMITED has been resigned. Nominee Director TYROLESE (SECRETARIAL) LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
ROLFE, James Edward
Appointed Date: 28 May 2002

Director
RANDALL, Mark Corbet Macrae
Appointed Date: 28 May 2002
62 years old

Director
ROLFE, James Edward
Appointed Date: 10 September 2007
48 years old

Director
TATHAM, Timothy Legge
Appointed Date: 28 May 2002
68 years old

Resigned Directors

Secretary
JOHNSTON BACCA, Debra
Resigned: 28 May 2002
Appointed Date: 07 November 2001

Nominee Secretary
TYROLESE (SECRETARIAL) LIMITED
Resigned: 07 November 2001
Appointed Date: 09 October 2001

Director
JOHNSTON BACCA, Debra
Resigned: 28 May 2002
Appointed Date: 07 November 2001
58 years old

Director
MILLER, John Shaw
Resigned: 01 March 2010
Appointed Date: 07 November 2001
62 years old

Nominee Director
TYROLESE (DIRECTORS) LIMITED
Resigned: 07 November 2001
Appointed Date: 09 October 2001

Nominee Director
TYROLESE (SECRETARIAL) LIMITED
Resigned: 07 November 2001
Appointed Date: 09 October 2001

Persons With Significant Control

Mr John Shaw Miller
Notified on: 6 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Corbet Macrae Randall
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Legge Tatham
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMANDER ASSET MANAGEMENT LIMITED Events

24 Oct 2016
Confirmation statement made on 9 October 2016 with updates
15 Sep 2016
Full accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,057.16

29 Oct 2015
Registered office address changed from 2 st Andrew's Hill St. Andrew's Hill London EC4V 5BY England to 2 st. Andrew's Hill London EC4V 5BY on 29 October 2015
26 Jun 2015
Registered office address changed from Fourth Floor 4 Creed Court 5 Ludgate Hill London EC4M 7AA to 2 st Andrew's Hill St. Andrew's Hill London EC4V 5BY on 26 June 2015
...
... and 68 more events
16 Nov 2001
Secretary resigned;director resigned
16 Nov 2001
Registered office changed on 16/11/01 from: 66 lincolns inn fields london WC2A 3LH
16 Nov 2001
Accounting reference date extended from 31/10/02 to 31/12/02
07 Nov 2001
Company name changed tyrolese (495) LIMITED\certificate issued on 07/11/01
09 Oct 2001
Incorporation

COMMANDER ASSET MANAGEMENT LIMITED Charges

28 June 2010
Rent deposit deed
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: Stephenson Harwood Limited
Description: First legal charge the deposited sum see image for full…
29 June 2009
Rent deposit deed
Delivered: 14 July 2009
Status: Outstanding
Persons entitled: Stephenson Harwood Limited
Description: The deposited sum see image for full details.
18 July 2008
Rent deposit deed
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Stephenson Harwood Limited
Description: The deposited sum see image for full details.
18 April 2006
Rent deposit deed
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Stephenson Harwood Limited
Description: The deposit sum being £32,930. see the mortgage charge…
3 October 2002
Charge of deposit
Delivered: 8 October 2002
Status: Satisfied on 27 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Initial deposit of £15,000 credited to account no 10444082…