CASPIAN ASSET MANAGEMENT LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B71 4BH

Company number 05430727
Status Active
Incorporation Date 20 April 2005
Company Type Private Limited Company
Address 1 WARSTONE DRIVE, WEST BROMWICH, WEST MIDLANDS, B71 4BH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 86210 - General medical practice activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-08 GBP 2 . The most likely internet sites of CASPIAN ASSET MANAGEMENT LIMITED are www.caspianassetmanagement.co.uk, and www.caspian-asset-management.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty years and six months. Caspian Asset Management Limited is a Private Limited Company. The company registration number is 05430727. Caspian Asset Management Limited has been working since 20 April 2005. The present status of the company is Active. The registered address of Caspian Asset Management Limited is 1 Warstone Drive West Bromwich West Midlands B71 4bh. The company`s financial liabilities are £281.61k. It is £37.49k against last year. The cash in hand is £16.06k. It is £-0.29k against last year. And the total assets are £1114.96k, which is £16.67k against last year. SINH, Ritnesh is a Secretary of the company. SINH, Jonardan is a Director of the company. SINH, Ritnesh is a Director of the company. Secretary COOK, Philip Thomas has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KNOWLES, Jonathan Edward Arthur has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


caspian asset management Key Finiance

LIABILITIES £281.61k
+15%
CASH £16.06k
-2%
TOTAL ASSETS £1114.96k
+1%
All Financial Figures

Current Directors

Secretary
SINH, Ritnesh
Appointed Date: 14 June 2005

Director
SINH, Jonardan
Appointed Date: 18 March 2008
83 years old

Director
SINH, Ritnesh
Appointed Date: 14 June 2005
51 years old

Resigned Directors

Secretary
COOK, Philip Thomas
Resigned: 14 June 2005
Appointed Date: 20 April 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 April 2005
Appointed Date: 20 April 2005

Director
KNOWLES, Jonathan Edward Arthur
Resigned: 18 March 2008
Appointed Date: 20 April 2005
48 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 April 2005
Appointed Date: 20 April 2005

Persons With Significant Control

Mr Ritnsh Sinh
Notified on: 1 November 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASPIAN ASSET MANAGEMENT LIMITED Events

21 Apr 2017
Confirmation statement made on 20 April 2017 with updates
30 May 2016
Total exemption small company accounts made up to 31 August 2015
08 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 31 August 2014
15 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2

...
... and 48 more events
28 Apr 2005
New director appointed
28 Apr 2005
New secretary appointed
28 Apr 2005
Secretary resigned
28 Apr 2005
Director resigned
20 Apr 2005
Incorporation

CASPIAN ASSET MANAGEMENT LIMITED Charges

18 March 2008
Debenture
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
18 March 2008
Legal charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Land on south side of parsonage st, churchfields west…
18 March 2008
Legal charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/Hold land on north west side of hudsons drive cotteridge…
10 July 2006
Legal charge
Delivered: 18 July 2006
Status: Satisfied on 22 March 2008
Persons entitled: Jonathan Knowles
Description: Land and buildings at parsonage street west bromwich west…
10 July 2006
Legal charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Jpr Asset Holdings Limited
Description: Land and buildings at parsonage street west bromwich west…