KNIGHTSBRIDGE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewFull accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

16/07/2416 July 2024 Full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Termination of appointment of Lisa Jane Daniels as a director on 2024-02-26

View Document

26/02/2426 February 2024 Appointment of Helen Grace Archbold as a director on 2024-02-26

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

20/12/2220 December 2022 Appointment of Mr Sam Paul Fuschillo as a director on 2022-12-19

View Document

15/12/2215 December 2022 Termination of appointment of Anna Nicole Kurzon as a director on 2022-12-06

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Appointment of Ms Lisa Jane Daniels as a director on 2021-06-30

View Document

05/07/215 July 2021 Termination of appointment of Jasveer Singh as a director on 2021-06-30

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MS ANNA NICOLE KURZON

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX SARGENT

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUPITER ASSET MANAGEMENT GROUP LIMITED

View Document

11/10/1811 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2018

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EAST

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR SIMON ANDREW ROWSON

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

26/05/1726 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR JASVEER SINGH

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CREEDY

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR JONATHAN MARK GETHYN EAST

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSON

View Document

24/02/1624 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 1 GROSVENOR PLACE LONDON SW1X 7JJ

View Document

04/01/164 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JUPITER ASSET MANAGEMENT LIMITED / 04/01/2016

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR REEF HOGG

View Document

14/11/1414 November 2014 ADOPT ARTICLES 24/10/2014

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR ALEX JAMES SARGENT

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD BONHAM CARTER

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 19/01/14 NO CHANGES

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL JOHNSON / 26/04/2013

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 19/01/13 NO CHANGES

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

09/12/119 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/119 December 2011 COMPANY NAME CHANGED COMASMAN LIMITED CERTIFICATE ISSUED ON 09/12/11

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/02/119 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CAREY

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 DIRECTOR APPOINTED PHILIP MICHAEL JOHNSON

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HENRY BONHAM CARTER / 17/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN CREEDY / 17/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUGH DAVID CAREY / 17/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

19/06/0919 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 RE E SHARES REST & PRIV 19/06/07

View Document

11/07/0711 July 2007 RE D SHARES REST & PRIV 19/06/07

View Document

11/07/0711 July 2007 RE F SHARES REST & PRIV 19/06/07

View Document

02/07/072 July 2007 S/H D ARTICLE 17 19/06/07

View Document

02/07/072 July 2007 F S/H ARTICLE 17 19/06/07

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 E S/H ARTICLE 17 19/06/07

View Document

02/07/072 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0729 June 2007 INTERIM ACCOUNTS MADE UP TO 20/06/07

View Document

26/06/0726 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0726 June 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

26/06/0726 June 2007 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

26/06/0726 June 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/06/0715 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 INTERIM ACCOUNTS MADE UP TO 31/10/06

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 NC INC ALREADY ADJUSTED 04/05/06

View Document

24/05/0624 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/0624 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/0624 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/0624 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/0624 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/063 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

29/07/0329 July 2003 £ NC 190004500/190014500 17

View Document

29/07/0329 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0329 July 2003 NC INC ALREADY ADJUSTED 17/07/03

View Document

19/07/0319 July 2003 ARTICLES OF ASSOCIATION

View Document

19/07/0319 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 AUDITOR'S RESIGNATION

View Document

31/01/0331 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 AUDITOR'S RESIGNATION

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 S-DIV 18/10/01

View Document

25/10/0125 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0125 October 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 19/01/01; CHANGE OF MEMBERS

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 ALTERARTICLES06/03/00

View Document

14/03/0014 March 2000 ALTERARTICLES06/03/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: KNIGHTSBRIDGE HOUSE KNIGHTSBRIDGE LONDON SW7 1RB

View Document

17/06/9817 June 1998 ALTER MEM AND ARTS 11/06/98

View Document

17/06/9817 June 1998 VARYING SHARE RIGHTS AND NAMES 11/06/98

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 INTERIM ACCOUNTS MADE UP TO 29/12/97

View Document

08/10/978 October 1997 ALTER MEM AND ARTS 24/09/97

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS; AMEND

View Document

25/02/9725 February 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 INTERIM ACCOUNTS MADE UP TO 30/12/96

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ADOPT MEM AND ARTS 01/12/95

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 24/03/95

View Document

26/07/9526 July 1995 NEW SECRETARY APPOINTED

View Document

26/07/9526 July 1995 SECRETARY RESIGNED

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 ADOPT MEM AND ARTS 21/04/95

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 ACCOUNTING REF. DATE SHORT FROM 24/03 TO 31/12

View Document

06/04/956 April 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 24/03

View Document

06/04/956 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/04/956 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/956 April 1995 ALTER MEM AND ARTS 29/03/95

View Document

06/04/956 April 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/03/95

View Document

06/04/956 April 1995 £ NC 20000000/190000000 29/03/95

View Document

30/03/9530 March 1995 NC INC ALREADY ADJUSTED 14/03/95

View Document

30/03/9530 March 1995 £ NC 299000/20000000 14/

View Document

30/03/9530 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/95

View Document

27/03/9527 March 1995 COMPANY NAME CHANGED TIMEDQUEST PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 27/03/95

View Document

27/03/9527 March 1995 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

27/03/9527 March 1995 APPLICATION COMMENCE BUSINESS

View Document

20/03/9520 March 1995 ADOPT MEM AND ARTS 14/03/95

View Document

20/03/9520 March 1995 £ NC 100000/299000 14/03/95

View Document

20/03/9520 March 1995 DIRECTOR RESIGNED

View Document

20/03/9520 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/03/9514 March 1995 NEW SECRETARY APPOINTED

View Document

02/02/952 February 1995 NEW SECRETARY APPOINTED

View Document

02/02/952 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/952 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 REGISTERED OFFICE CHANGED ON 02/02/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/01/9519 January 1995 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