CRITERION ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

17/10/2417 October 2024 Accounts for a small company made up to 2023-12-31

View Document

14/10/2414 October 2024 Appointment of Mr Roger Thornton as a director on 2024-10-14

View Document

14/10/2414 October 2024 Termination of appointment of Eileen Marie Sawyer as a director on 2024-10-14

View Document

20/08/2420 August 2024 Change of details for Investors in Private Capital Limited as a person with significant control on 2024-08-20

View Document

20/08/2420 August 2024 Registered office address changed from 73 Cornhill London England EC3V 3QQ to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 2024-08-20

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

15/12/2215 December 2022 Full accounts made up to 2021-12-31

View Document

13/10/2213 October 2022 Termination of appointment of Malcolm Robin Turner as a director on 2022-10-06

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2020-12-31

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

04/02/194 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MS MEGAN JOY LANGRIDGE / 31/12/2018

View Document

23/12/1823 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MS EILEEN MARIE SAWYER

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'DRISCOLL

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR STEPHANE ABRAHAM JOSEPH NAHUM

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/06/169 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/06/158 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/06/149 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 SECRETARY APPOINTED MS MEGAN JOY LANGRIDGE

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY ANNE BENJAMIN

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN TURNER / 27/06/2011

View Document

06/06/116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/06/108 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN TURNER / 01/01/2010

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE BENJAMIN / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN TURNER / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK COLIN O'DRISCOLL / 01/01/2010

View Document

11/06/0911 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED PATRICK COLIN O'DRISCOLL

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 AUDITOR'S RESIGNATION

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: BEECHWOOD PLACE THAME BUSINESS PARK WENMAN ROAD THAME OXFORDSHIRE OX9 3XA

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0311 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: WATSON HOUSE 54 BAKER STREET LONDON W1U 1FB

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: 54 BAKER STREET LONDON W1U 1FB

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 ALTER ARTICLES 15/12/00

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 ADOPTARTICLES25/01/00

View Document

12/07/9912 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/11/9824 November 1998 APPOINTMENT OF AUDITORS 20/11/98

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/09/9830 September 1998 CONVERSION OF SHARES 09/09/98

View Document

30/09/9830 September 1998 NC INC ALREADY ADJUSTED 09/09/98

View Document

30/09/9830 September 1998 ADOPT MEM AND ARTS 09/09/98

View Document

30/09/9830 September 1998 CONVE 09/09/98

View Document

23/09/9823 September 1998 £ NC 100/106 09/09/98

View Document

21/07/9821 July 1998 S366A DISP HOLDING AGM 13/07/98

View Document

21/07/9821 July 1998 ADOPT MEM AND ARTS 13/07/98

View Document

21/07/9821 July 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

21/07/9821 July 1998 S80A AUTH TO ALLOT SEC 13/07/98

View Document

21/07/9821 July 1998 S386 DIS APP AUDS 13/07/98

View Document

21/07/9821 July 1998 S252 DISP LAYING ACC 13/07/98

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: MITRE HOUSE 160 ALDERSGATE STREET, LONDON EC1A 4DD

View Document

26/06/9826 June 1998 NEW SECRETARY APPOINTED

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 COMPANY NAME CHANGED PHOENIX INNS ASSET MANAGEMENT LI MITED CERTIFICATE ISSUED ON 30/10/97

View Document

10/07/9710 July 1997 ALTER MEM AND ARTS 24/06/97

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 COMPANY NAME CHANGED INTERCEDE 1245 LIMITED CERTIFICATE ISSUED ON 23/06/97

View Document

05/06/975 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company