CIO ASSET MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07644299 |
Category | Private Limited Company |
Incorporated | 23 May 2011 |
Age | 13 years, 1 month, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 05 Sep 2017
Category: Capital
Type: SH08
Documents
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
Capital name of class of shares
Date: 18 Jun 2017
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 10127909 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ADELAIDE ROW,SEAHAM,SR7 7EF
Number: | 11188815 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09880879 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ST. MICHAELS WAY,WATERLOOVILLE,PO8 0HL
Number: | 11742792 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |