CENTRICUS ASSET MANAGEMENT LIMITED
LONDON HALKIN ASSET MANAGEMENT LIMITED HALKIN CAPITAL LIMITED EUROFIN CAPITAL LIMITED

Hellopages » Greater London » Westminster » SW1A 1EE

Company number 07085565
Status Active
Incorporation Date 24 November 2009
Company Type Private Limited Company
Address BYRON HOUSE, 7-9 ST. JAMES'S STREET, LONDON, SW1A 1EE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 66300 - Fund management activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Statement of capital following an allotment of shares on 14 October 2016 GBP 956,612.20 USD 1,690,000.00 ; Memorandum and Articles of Association. The most likely internet sites of CENTRICUS ASSET MANAGEMENT LIMITED are www.centricusassetmanagement.co.uk, and www.centricus-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Battersea Park Rail Station is 2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centricus Asset Management Limited is a Private Limited Company. The company registration number is 07085565. Centricus Asset Management Limited has been working since 24 November 2009. The present status of the company is Active. The registered address of Centricus Asset Management Limited is Byron House 7 9 St James S Street London Sw1a 1ee. . GARNER, Samantha Louise is a Secretary of the company. CUTHBERTSON, Boyd is a Director of the company. PELLOW, Ian Anthony is a Director of the company. Director CADOSCH, Alexandre Etienne has been resigned. Director CRETON, Michel Charles has been resigned. Director EDWARDS, James Michael Mckie has been resigned. Director KUHN, Vincent Gardner has been resigned. Director PELLOW, Ian Anthony has been resigned. Director SALGADO POPPE, Joao Maria has been resigned. Director UMBERS, Andrew Stephen Norman has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
GARNER, Samantha Louise
Appointed Date: 28 October 2015

Director
CUTHBERTSON, Boyd
Appointed Date: 28 October 2015
69 years old

Director
PELLOW, Ian Anthony
Appointed Date: 28 October 2015
67 years old

Resigned Directors

Director
CADOSCH, Alexandre Etienne
Resigned: 17 February 2015
Appointed Date: 24 November 2009
61 years old

Director
CRETON, Michel Charles
Resigned: 17 February 2015
Appointed Date: 24 November 2009
60 years old

Director
EDWARDS, James Michael Mckie
Resigned: 28 October 2015
Appointed Date: 24 November 2009
61 years old

Director
KUHN, Vincent Gardner
Resigned: 09 June 2011
Appointed Date: 24 November 2009
69 years old

Director
PELLOW, Ian Anthony
Resigned: 13 March 2015
Appointed Date: 13 March 2015
67 years old

Director
SALGADO POPPE, Joao Maria
Resigned: 27 March 2015
Appointed Date: 01 January 2012
55 years old

Director
UMBERS, Andrew Stephen Norman
Resigned: 02 October 2014
Appointed Date: 03 November 2010
61 years old

Persons With Significant Control

Mr Ian Charles Hannam
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ian Anthony Pellow
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRICUS ASSET MANAGEMENT LIMITED Events

13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
12 Dec 2016
Statement of capital following an allotment of shares on 14 October 2016
  • GBP 956,612.20
  • USD 1,690,000.00

17 Nov 2016
Memorandum and Articles of Association
17 Nov 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association

09 Oct 2016
Memorandum and Articles of Association
...
... and 48 more events
26 Nov 2010
Current accounting period extended from 30 November 2010 to 31 December 2010
03 Nov 2010
Registered office address changed from C/O Hedgestart Partners Llp 11 Haymarket London SW1Y 4BP United Kingdom on 3 November 2010
29 Oct 2010
Statement of capital following an allotment of shares on 20 October 2010
  • GBP 450,000

16 Jul 2010
Particulars of a mortgage or charge / charge no: 1
24 Nov 2009
Incorporation

CENTRICUS ASSET MANAGEMENT LIMITED Charges

2 July 2010
Rent deposit deed
Delivered: 16 July 2010
Status: Satisfied on 9 December 2014
Persons entitled: The Drambuie Liquer Company LTD
Description: The rent deposit see image for full details.