CANTAB ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewNotification of Canaccord Genuity Wealth Limited as a person with significant control on 2025-07-31

View Document

01/08/251 August 2025 NewCessation of Canaccord Genuity Wealth Group Limited as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 NewChange of share class name or designation

View Document

31/07/2531 July 2025 NewResolutions

View Document

31/07/2531 July 2025 NewParticulars of variation of rights attached to shares

View Document

31/07/2531 July 2025 NewMemorandum and Articles of Association

View Document

10/07/2510 July 2025 NewSecond filing of Confirmation Statement dated 2025-01-30

View Document

14/04/2514 April 2025 Termination of appointment of David James Saunderson as a director on 2025-04-11

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

28/11/2428 November 2024 Current accounting period shortened from 2025-07-31 to 2025-03-31

View Document

29/10/2429 October 2024 Full accounts made up to 2024-07-31

View Document

02/10/242 October 2024 Appointment of Mr David Esfandi as a director on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Jeremy Howard Coleridge Davis as a director on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Fiona Tweedy Saunderson as a director on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Lionel Howard Peter Welch as a director on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Cristina Bota as a director on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Toby Allebon as a director on 2024-10-01

View Document

02/10/242 October 2024 Appointment of Mr Duncan Muir Stratford as a director on 2024-10-01

View Document

02/10/242 October 2024 Appointment of Mrs Gemma Eileen Harle as a director on 2024-10-01

View Document

02/10/242 October 2024 Cessation of David James Saunderson as a person with significant control on 2024-10-01

View Document

02/10/242 October 2024 Notification of Canaccord Genuity Wealth Group Limited as a person with significant control on 2024-10-01

View Document

02/10/242 October 2024 Appointment of Mrs Jill Patricia Mcaleenan as a director on 2024-10-01

View Document

02/10/242 October 2024 Registered office address changed from 50 Station Road Cambridge CB1 2JH England to 88 Wood Street London EC2V 7QR on 2024-10-02

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2023-07-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2022-07-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2021-07-31

View Document

07/02/157 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR MARK MACLEAN

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MALKIN

View Document

13/03/1313 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HOWARD COLERIDGE DAVIS / 12/03/2013

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM
LONGACRE STAPLEFORD
CAMBRIDGESHIRE
CB22 5BX

View Document

07/02/137 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/137 February 2013 COMPANY NAME CHANGED 35 FINANCE LIMITED
CERTIFICATE ISSUED ON 07/02/13

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY ALISON BARR

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON BARR

View Document

15/10/1215 October 2012 SECTION 172(1)OF THE 2006 ACT 02/10/2012

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR DAVID JAMES SAUNDERSON

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MRS FIONA TWEEDY SAUNDERSON

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM
39 PARKSIDE
CAMBRIDGE
CAMBRIDGESHIRE
CB1 1PN

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/02/1213 February 2012 30/01/12 NO CHANGES

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED DAVID ROGER MALKIN

View Document

17/02/1117 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN HALLETT

View Document

26/02/1026 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED ALISON BARR

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BARHAM

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/02/0826 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/10/0728 October 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/07/06

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/078 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 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