CIO ASSET MANAGEMENT LIMITED

55 Loudoun Road, London, NW8 0DL, United Kingdom
StatusACTIVE
Company No.07644299
CategoryPrivate Limited Company
Incorporated23 May 2011
Age13 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

CIO ASSET MANAGEMENT LIMITED is an active private limited company with number 07644299. It was incorporated 13 years, 1 month, 26 days ago, on 23 May 2011. The company address is 55 Loudoun Road, London, NW8 0DL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-16

Officer name: Mr Alan Michael Blockley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-01

Officer name: Mr Alan Michael Blockley

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-01

Psc name: Mr Alan Michael Blockley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

Old address: 4 Prince Albert Road London NW1 7SN

New address: 55 Loudoun Road London NW8 0DL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Michael Blockley

Notification date: 2021-06-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sd Company Nominees Limited

Cessation date: 2021-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-05-29

Officer name: Mrs Natalie Louise Bromley

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-26

Officer name: Mr Alan Michael Blockley

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-10-04

Officer name: Mrs Natalie Louise Hailes

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sd Company Nominees Limited

Notification date: 2016-04-06

Documents

View document PDF

Capital name of class of shares

Date: 18 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bellringer

Termination date: 2016-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Michael Blockley

Appointment date: 2016-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-26

Officer name: Mrs Natalie Louise Hailes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-08

Old address: 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom

New address: 4 Prince Albert Road London NW1 7SN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2012

Action Date: 22 May 2012

Category: Capital

Type: SH01

Date: 2012-05-22

Capital : 1,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 23 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COFFEE ISLAND LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:10127909
Status:ACTIVE
Category:Private Limited Company

KEAL HOMES LIMITED

8 ADELAIDE ROW,SEAHAM,SR7 7EF

Number:11188815
Status:ACTIVE
Category:Private Limited Company

LONDON FUN SALSA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09880879
Status:ACTIVE
Category:Private Limited Company

MW SENSORS LTD

2 ST. MICHAELS WAY,WATERLOOVILLE,PO8 0HL

Number:11742792
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE PATHOLOGY LIMITED

69 MAIN ROAD,STAMFORD,PE9 3PQ

Number:07427189
Status:ACTIVE
Category:Private Limited Company

RIDGEHILL RESIDENTS COMMUNITY NETWORK CIC

THE ORCHARD,HEREFORD,HR2 8AG

Number:10980729
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source