CONNECTED ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2024-12-23

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Change of details for Ashdown Holding Limited as a person with significant control on 2024-12-16

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

04/06/244 June 2024 Purchase of own shares.

View Document

02/05/242 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Director's details changed for Mr Darren Agombar on 2023-12-15

View Document

15/12/2315 December 2023 Registered office address changed from C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom to C/O Aspreys Accountants Ltd No. 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 2023-12-15

View Document

15/12/2315 December 2023 Director's details changed for Mr Gustave Marcel Philippe Gerard Rieunier on 2023-12-15

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-10-12

View Document

04/10/234 October 2023 Confirmation statement made on 2023-08-09 with updates

View Document

03/10/233 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-30

View Document

22/08/2322 August 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

22/08/2322 August 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-16

View Document

02/08/232 August 2023 Registered office address changed from 27-29 Cursitor Street London EC4A 1LT England to C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 2023-08-02

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/07/2324 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-17

View Document

24/07/2324 July 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-16

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2022-11-16

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-02-17

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

24/01/2224 January 2022 Director's details changed for Mr Darren Agombar on 2022-01-24

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/09/216 September 2021 Registered office address changed from , Cargo Works 1-2 Hatfields, Unit 5.04, Waterloo, London, SE1 9PG, England to C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 2021-09-06

View Document

01/07/211 July 2021 Appointment of Ms Melanie Anne Hayes as a director on 2021-06-21

View Document

26/03/2126 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 ARTICLES OF ASSOCIATION

View Document

11/12/2011 December 2020 ADOPT ARTICLES 10/11/2020

View Document

11/12/2011 December 2020 ADOPT ARTICLES 10/11/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/10/2012 October 2020 Registered office address changed from , Cargo Works 1-2 Hatfields, Unit 5.06, Waterloo, London, SE1 9PG, England to C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 2020-10-12

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GUSTAVE MARCEL PHILIPPE GERARD RIEUNIER / 12/10/2020

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM CARGO WORKS 1-2 HATFIELDS UNIT 5.06 WATERLOO LONDON SE1 9PG ENGLAND

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GUSTAVE MARCEL PHILIPPE GERARD RIEUNIER / 05/10/2020

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

27/03/2027 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 Registered office address changed from , 40 Eastbourne Terrace, London, W2 6LG, England to C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 2020-02-03

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 40 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR GUSTAVE MARCEL PHILIPPE GERARD RIEUNIER

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN AGOMBAR / 29/10/2019

View Document

24/10/1924 October 2019 COMPANY NAME CHANGED EC2 ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/10/19

View Document

09/08/199 August 2019 14/11/18 STATEMENT OF CAPITAL GBP 130100

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

09/08/199 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CESSATION OF SMART PENSION LIMITED AS A PSC

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHDOWN HOLDING LIMITED

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR DARREN AGOMBAR

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN AGOMBAR

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN AGOMBAR / 17/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN AGOMBAR / 17/01/2019

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RAYMOND EVANS / 03/12/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/11/2018

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMART PENSION LIMITED

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

05/03/185 March 2018 Registered office address changed from , 20 Eastbourne Terrace Eastbourne Terrace, 11th Floor, London, W2 6LG, United Kingdom to C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 2018-03-05

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 20 EASTBOURNE TERRACE EASTBOURNE TERRACE 11TH FLOOR LONDON W2 6LG UNITED KINGDOM

View Document

23/11/1723 November 2017 COMPANY NAME CHANGED SMART PENSION INVESTMENTS LIMITED CERTIFICATE ISSUED ON 23/11/17

View Document

09/11/179 November 2017 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