CRUX ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Termination of appointment of Hugh James Orange as a director on 2025-03-04

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

07/05/247 May 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

18/03/2418 March 2024 Termination of appointment of Philip Esme Howard as a director on 2024-01-31

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

24/01/2424 January 2024 Particulars of variation of rights attached to shares

View Document

23/01/2423 January 2024 Consolidation of shares on 2023-12-20

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Memorandum and Articles of Association

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Change of share class name or designation

View Document

10/01/2410 January 2024 Appointment of Mr Richard Brian Marr Heyworth as a director on 2024-01-04

View Document

28/12/2328 December 2023 Statement of capital following an allotment of shares on 2023-12-20

View Document

27/12/2327 December 2023 Appointment of Mr Hugh James Orange as a director on 2023-12-19

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

21/09/2321 September 2023 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

31/08/2331 August 2023 Termination of appointment of Richard Peter Pease as a director on 2023-08-30

View Document

31/08/2331 August 2023 Termination of appointment of Alastair James Williamson Milne as a director on 2023-08-30

View Document

23/08/2323 August 2023 Cessation of Richard Peter Pease as a person with significant control on 2023-08-14

View Document

23/08/2323 August 2023 Notification of Lansdowne Partners (Uk) Llp as a person with significant control on 2023-08-14

View Document

15/08/2315 August 2023 All of the property or undertaking has been released from charge 086971890002

View Document

03/07/233 July 2023 Termination of appointment of William Walter Raleigh Kerr as a director on 2023-06-30

View Document

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Registered office address changed from 48 Pall Mall St. James's London SW1Y 5JG United Kingdom to 65 Curzon Street London England W1J 8PE on 2023-05-16

View Document

15/05/2315 May 2023 Termination of appointment of Richard Edmund Blaksley as a director on 2023-01-31

View Document

20/10/2220 October 2022 Second filing of Confirmation Statement dated 2022-09-19

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Memorandum and Articles of Association

View Document

04/07/214 July 2021 Full accounts made up to 2020-09-30

View Document

29/06/2029 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR REID

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR ALASTAIR JAMES WILLIAMSON MILNE

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD PETER PEASE / 20/09/2019

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

16/07/1916 July 2019 ADOPT ARTICLES 21/06/2019

View Document

09/07/199 July 2019 ADOPT ARTICLES 12/06/2019

View Document

09/07/199 July 2019 TRANSFER OF SHARES 03/05/2019

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR RICHARD EDMUND BLAKSLEY

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR WILLIAM WALTER RALEIGH KERR

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUSON

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK LITTLE

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN ZACHARY

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086971890002

View Document

23/12/1823 December 2018 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED LORD PHILIP ESME HOWARD

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 5 STRATTON STREET LONDON W1J 8LA

View Document

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/09/14

View Document

01/11/171 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086971890001

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

26/07/1726 July 2017 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

27/01/1727 January 2017 ADOPT ARTICLES 23/11/2016

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

21/04/1621 April 2016 TRANSFER OF SHARES AS SET OUT IN THE TABLE 06/04/2016

View Document

23/03/1623 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/1623 March 2016 15/03/16 STATEMENT OF CAPITAL GBP 450010.334

View Document

23/03/1623 March 2016 SUB-DIVISION 15/03/16

View Document

07/03/167 March 2016 TRANSFER OF SHARES 17/02/2016

View Document

11/02/1611 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

02/11/152 November 2015 DIRECTOR APPOINTED KAREN DENISE ZACHARY

View Document

22/09/1522 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 THAT THE TRANSFER OF 30 ORDINARY SHARES IN THE CAPITAL OF THE COMPANY BY JOHN CHARLES CORRY FERGUSON TO ROLAND MARK GRENDER BE PERMITTED. 20/05/2015

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR RICHARD PETER PEASE

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086971890001

View Document

19/11/1419 November 2014 TRANSFER OF SHARES/ APPROVAL OF EMPLOYMENT AGREEMENT 30/10/2014

View Document

22/10/1422 October 2014 SHARE TRANSFER APPROVED 29/09/2014

View Document

17/10/1417 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1417 October 2014 07/10/14 STATEMENT OF CAPITAL GBP 450010.00

View Document

16/10/1416 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR MARK WILLIAM DOUGLAS LITTLE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 11 GOUGH SQUARE LONDON EC4A 3DE UNITED KINGDOM

View Document

23/04/1423 April 2014 21/03/14 STATEMENT OF CAPITAL GBP 10

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR ALISTAIR GARNET REID

View Document

23/04/1423 April 2014 SUB-DIVISION 21/03/14

View Document

09/04/149 April 2014 ADOPT ARTICLES 21/03/2014

View Document

19/09/1319 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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