Company NameClose Asset Management Limited
DirectorsCatherine Jane Parry and Edward Reynolds
Company StatusActive
Company Number01644127
CategoryPrivate Limited Company
Incorporation Date17 June 1982(41 years, 10 months ago)
Previous NamesREA Brothers (Investment Management) Limited and Close Private Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMs Jessica Abigail Lewis
StatusCurrent
Appointed15 November 2010(28 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMrs Catherine Jane Parry
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(37 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Edward Reynolds
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(39 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Peter Franklin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1994)
RoleChartered Accountant
Correspondence Address34 Minchenden Crescent
Southgate
London
N14 7EL
Director NameMr Peter Anthony Cook
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(9 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleFinance Director
Correspondence Address32 Delta Road
Worcester Park
Surrey
KT4 7HW
Director NameAlan Francis Arscott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 1992(9 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 November 1999)
RoleFund Manager
Correspondence AddressHulver Cottage
Ridlands Lane
Limpsfield
Surrey
RH8 0SS
Director NameMr Michael James Eills Graham Bower
Date of BirthJune 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 1992(9 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2000)
RoleBanker
Correspondence Address14 Osbourne House
414 Wimbledon Park Road
London
SW19 6PW
Secretary NameCaroline Emma Griffin Pain
NationalityBritish
StatusResigned
Appointed22 May 1992(9 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Apartment 11 Warwick Square
London
SW1V 2AA
Director NameDouglas Buller Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1996)
RoleChartered Accountant
Correspondence Address37 Sussex Street
London
SW1V 4RJ
Director NameCaroline Emma Griffin Pain
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(13 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 December 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTop Apartment 11 Warwick Square
London
SW1V 2AA
Director NameChristopher John Boon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(14 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 24 April 2009)
RoleFund Manager
Correspondence AddressEastbury
58 London Road
Abridge
Essex
RM4 1UX
Director NameMr Paul Desmond Clements
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(15 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2009)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address23 Moorfield Road
Manchester
Lancashire
M20 2UZ
Secretary NameRuth Tessa Michelson-Carr
NationalityBritish
StatusResigned
Appointed03 November 1998(16 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 September 1999)
RoleSecretary
Correspondence Address26 Limes Avenue
London
N12 8QN
Secretary NameSimon Donald Watson
NationalityBritish
StatusResigned
Appointed22 September 1999(17 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 December 1999)
RoleCompany Director
Correspondence Address19 Salisbury Road
Godstone
Surrey
RH9 8AA
Secretary NameMr Robert Michael Keeler
NationalityBritish
StatusResigned
Appointed30 December 1999(17 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Selcroft Road
Purley
Surrey
CR8 1AD
Director NameNigel Christopher John Button
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(18 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 02 September 2007)
RoleExecutive Director
Correspondence AddressThe Pheasantry
Hawkhurst Court, Wisborough Green
Billingshurst
West Sussex
RH14 0HS
Secretary NameChristopher Michael Chapman
NationalityBritish
StatusResigned
Appointed07 November 2003(21 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 November 2006)
RoleOperations Director
Correspondence Address75 Lancaster Drive
Elm Park
Hornchurch
Essex
RM12 5SP
Director NameChristopher Michael Chapman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(22 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2006)
RoleOperations Director
Correspondence Address75 Lancaster Drive
Elm Park
Hornchurch
Essex
RM12 5SP
Director NameMr Martin Andrew
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(23 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMark Bray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(24 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2010)
RoleFund Manager
Correspondence Address20 Old Deer Park Gardens
Richmond
Surrey
TW9 2TL
Director NameFrancis Hugh Clarke
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(24 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 2009)
RoleFund Manager
Correspondence AddressHarston House Royston
Harston
Cambridge
CB2 5NH
Director NameRichard Ian Curry
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(24 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2008)
RoleHead Of Operations
Correspondence AddressThe Priory Barn
Shelley
Ipswich
Suffolk
IP7 5QT
Secretary NameRichard Ian Curry
NationalityBritish
StatusResigned
Appointed01 December 2006(24 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2008)
RoleHead Of Operations
Correspondence AddressThe Priory Barn
Shelley
Ipswich
Suffolk
IP7 5QT
Director NameMr Timothy Roger Howe
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(24 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2008)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDenbury Manor
Denbury
Newton Abbot
Devon
TQ12 6DH
Director NameAustin Copp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(25 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 April 2009)
RoleCompliance Officer
Correspondence AddressCorner House East Hill Road
Oxted
Surrey
RH8 9HZ
Secretary NameJeff Perry
NationalityBritish
StatusResigned
Appointed16 April 2008(25 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2009)
RoleHd Of Administration
Correspondence Address42 Beech Close
Southam
Warwickshire
CV47 1HU
Director NameRichard Hollowood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(26 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 April 2009)
RoleInvestment Director
Correspondence Address50 Bathgate Road
London
SW19 5PJ
Director NameMr Stuart Charles Elliott Dyer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(26 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2010)
RoleHead Of Uk Distribution
Country of ResidenceEngland
Correspondence Address226 Ben Jonson House
Barbican
London
EC2Y 8DL
Director NameMr Julian Francis Daly
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(26 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 West Common
Harpenden
Hertfordshire
AL5 2JW
Director NameMr Richard Ian Curry
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(26 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 March 2018)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant House Mount Pleasant
Lower Raydon
Ipswich
IP7 5QW
Director NameRex Adrian Cowley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(26 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 July 2009)
RoleMarketing Director
Correspondence AddressLes Roches Spa La Rue Vegueur
St Ouen
JE3 2LH
Secretary NameMr Matthew Charles Moore
NationalityBritish
StatusResigned
Appointed19 June 2009(27 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Crouch Hall Road
London
N8 8HH
Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(27 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameMrs Gillian Marjorie Clarke
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(28 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 May 2016)
RoleHead Of Legal, Compliance And Risk
Country of ResidenceEngland
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Edward Becton Davis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2012(30 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 18 January 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Crown Place
London
EC2A 4FT

Contact

Websiteclosebrothersam.com
Telephone0800 5884064
Telephone regionFreephone

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

13m at £1Close Asset Management Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£84,373,000
Gross Profit£81,599,000
Net Worth£26,668,000
Cash£6,691,000
Current Liabilities£4,825,000

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

25 August 2023Secretary's details changed for Ms Jessica Abigail Lewis on 23 August 2023 (1 page)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
21 March 2023Director's details changed for Mr Edward Reynolds on 5 September 2022 (2 pages)
2 December 2022Full accounts made up to 31 July 2022 (39 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
7 April 2022Appointment of Mr Edward Reynolds as a director on 1 April 2022 (2 pages)
11 March 2022Termination of appointment of Martin Andrew as a director on 7 March 2022 (1 page)
7 December 2021Full accounts made up to 31 July 2021 (40 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 July 2020 (26 pages)
14 September 2020Director's details changed for Mr Iain Paul Wallace on 9 September 2020 (2 pages)
20 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
9 December 2019Full accounts made up to 31 July 2019 (18 pages)
13 August 2019Appointment of Mrs Catherine Jane Parry as a director on 23 July 2019 (2 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
18 January 2019Termination of appointment of Edward Becton Davis as a director on 18 January 2019 (1 page)
6 December 2018Full accounts made up to 31 July 2018 (17 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
16 March 2018Termination of appointment of Richard Ian Curry as a director on 16 March 2018 (1 page)
11 December 2017Full accounts made up to 31 July 2017 (20 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Secretary's details changed for Ms Jessica Abigail Smith on 9 May 2017 (1 page)
9 May 2017Secretary's details changed for Ms Jessica Abigail Smith on 9 May 2017 (1 page)
5 January 2017Appointment of Mr Iain Wallace as a director on 3 January 2017 (2 pages)
5 January 2017Appointment of Mr Iain Wallace as a director on 3 January 2017 (2 pages)
14 October 2016Full accounts made up to 31 July 2016 (18 pages)
14 October 2016Full accounts made up to 31 July 2016 (18 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 12,997,000
(5 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 12,997,000
(5 pages)
13 May 2016Statement of company's objects (2 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
13 May 2016Statement of company's objects (2 pages)
6 May 2016Termination of appointment of Gillian Marjorie Clarke as a director on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Gillian Marjorie Clarke as a director on 6 May 2016 (1 page)
10 December 2015Full accounts made up to 31 July 2015 (15 pages)
10 December 2015Full accounts made up to 31 July 2015 (15 pages)
22 October 2015Director's details changed for Mr Edward Becton Davis on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Mr Edward Becton Davis on 22 October 2015 (2 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 12,997,000
(6 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 12,997,000
(6 pages)
19 December 2014Full accounts made up to 31 July 2014 (15 pages)
19 December 2014Full accounts made up to 31 July 2014 (15 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 12,997,000
(6 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 12,997,000
(6 pages)
4 January 2014Full accounts made up to 31 July 2013 (14 pages)
4 January 2014Full accounts made up to 31 July 2013 (14 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
26 April 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 12,997,000
(3 pages)
26 April 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 12,997,000
(3 pages)
10 December 2012Full accounts made up to 31 July 2012 (15 pages)
10 December 2012Full accounts made up to 31 July 2012 (15 pages)
26 July 2012Appointment of Mr Edward Becton Davis as a director (2 pages)
26 July 2012Appointment of Mr Edward Becton Davis as a director (2 pages)
20 June 2012Secretary's details changed for Ms Jessica Abigail Smith on 20 June 2012 (2 pages)
20 June 2012Secretary's details changed for Ms Jessica Abigail Smith on 20 June 2012 (2 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
2 March 2012Termination of appointment of Paul Chambers as a director (1 page)
2 March 2012Termination of appointment of Paul Chambers as a director (1 page)
16 December 2011Full accounts made up to 31 July 2011 (16 pages)
16 December 2011Full accounts made up to 31 July 2011 (16 pages)
8 December 2011Director's details changed for Mr Martin Andrew on 7 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Martin Andrew on 7 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Martin Andrew on 7 December 2011 (2 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
26 January 2011Full accounts made up to 31 July 2010 (19 pages)
26 January 2011Full accounts made up to 31 July 2010 (19 pages)
7 December 2010Termination of appointment of Steven Mendel as a director (1 page)
7 December 2010Termination of appointment of Stuart Dyer as a director (1 page)
7 December 2010Termination of appointment of Steven Mendel as a director (1 page)
7 December 2010Termination of appointment of Adrian Swales as a director (1 page)
7 December 2010Termination of appointment of Adrian Swales as a director (1 page)
7 December 2010Termination of appointment of Stuart Dyer as a director (1 page)
29 November 2010Appointment of Ms Jessica Abigail Smith as a secretary (2 pages)
29 November 2010Termination of appointment of Matthew Moore as a secretary (1 page)
29 November 2010Appointment of Mrs Gillian Marjorie Clarke as a director (2 pages)
29 November 2010Appointment of Ms Jessica Abigail Smith as a secretary (2 pages)
29 November 2010Appointment of Mrs Gillian Marjorie Clarke as a director (2 pages)
29 November 2010Termination of appointment of Matthew Moore as a secretary (1 page)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
26 February 2010Termination of appointment of Richard Killingbeck as a director (1 page)
26 February 2010Termination of appointment of Mark Bray as a director (1 page)
26 February 2010Termination of appointment of Mark Bray as a director (1 page)
26 February 2010Termination of appointment of Richard Killingbeck as a director (1 page)
29 January 2010Termination of appointment of Graeme Muir as a director (1 page)
29 January 2010Termination of appointment of Graeme Muir as a director (1 page)
25 January 2010Full accounts made up to 31 July 2009 (23 pages)
25 January 2010Full accounts made up to 31 July 2009 (23 pages)
11 January 2010Appointment of Mr Paul Stuart Chambers as a director (2 pages)
11 January 2010Appointment of Mr Paul Stuart Chambers as a director (2 pages)
19 November 2009Appointment of Steven Paul Mendel as a director (3 pages)
19 November 2009Appointment of Steven Paul Mendel as a director (3 pages)
16 October 2009Termination of appointment of Julian Daly as a director (1 page)
16 October 2009Termination of appointment of Julian Daly as a director (1 page)
6 August 2009Memorandum of capital dated 06/08/09 (1 page)
6 August 2009Solvency statement dated 17/07/09 (2 pages)
6 August 2009Statement by directors (2 pages)
6 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 August 2009Solvency statement dated 17/07/09 (2 pages)
6 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 August 2009Memorandum of capital dated 06/08/09 (1 page)
6 August 2009Statement by directors (2 pages)
21 July 2009Appointment terminated director rex adrian cowley (1 page)
21 July 2009Appointment terminated director rex adrian cowley (1 page)
23 June 2009Appointment terminated secretary jeff perry (1 page)
23 June 2009Appointment terminated secretary jeff perry (1 page)
23 June 2009Secretary appointed matthew charles moore (1 page)
23 June 2009Secretary appointed matthew charles moore (1 page)
8 June 2009Return made up to 22/05/09; full list of members (6 pages)
8 June 2009Return made up to 22/05/09; full list of members (6 pages)
18 May 2009Director appointed rex adrian cowley (1 page)
18 May 2009Appointment terminated director john marshall (1 page)
18 May 2009Director appointed adrian philip swales (1 page)
18 May 2009Appointment terminated director john marshall (1 page)
18 May 2009Director appointed adrian philip swales (1 page)
18 May 2009Director appointed rex adrian cowley (1 page)
18 May 2009Director appointed julian francis daly (1 page)
18 May 2009Director appointed julian francis daly (1 page)
12 May 2009Director appointed richard ian curry (2 pages)
12 May 2009Director appointed stuart charles elliott dyer (1 page)
12 May 2009Director appointed graeme murray muir (2 pages)
12 May 2009Director appointed richard ian curry (2 pages)
12 May 2009Director appointed graeme murray muir (2 pages)
12 May 2009Director appointed stuart charles elliott dyer (1 page)
7 May 2009Appointment terminated director richard hollowood (1 page)
7 May 2009Appointment terminated director richard hollowood (1 page)
7 May 2009Appointment terminated director francis clarke (1 page)
7 May 2009Appointment terminated director francis clarke (1 page)
7 May 2009Appointment terminated director christopher boon (1 page)
7 May 2009Appointment terminated director christopher boon (1 page)
6 May 2009Appointment terminated director austin copp (1 page)
6 May 2009Appointment terminated director austin copp (1 page)
6 May 2009Appointment terminated director paul clements (1 page)
6 May 2009Appointment terminated director jeff perry (1 page)
6 May 2009Appointment terminated director jeff perry (1 page)
6 May 2009Appointment terminated director paul clements (1 page)
5 May 2009Ad 29/04/09\gbp si 8500000@1=8500000\gbp ic 8050000/16550000\ (2 pages)
5 May 2009Ad 29/04/09\gbp si 8500000@1=8500000\gbp ic 8050000/16550000\ (2 pages)
5 May 2009Memorandum and Articles of Association (12 pages)
5 May 2009Memorandum and Articles of Association (12 pages)
30 April 2009Company name changed close private asset management LIMITED\certificate issued on 30/04/09 (2 pages)
30 April 2009Company name changed close private asset management LIMITED\certificate issued on 30/04/09 (2 pages)
24 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
24 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2009Nc inc already adjusted 15/04/09 (1 page)
24 April 2009Nc inc already adjusted 15/04/09 (1 page)
24 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
5 March 2009Director's change of particulars / mark bray / 28/08/2008 (1 page)
5 March 2009Director's change of particulars / mark bray / 28/08/2008 (1 page)
5 February 2009Full accounts made up to 31 July 2008 (16 pages)
5 February 2009Full accounts made up to 31 July 2008 (16 pages)
6 January 2009Director appointed richard hollowood (2 pages)
6 January 2009Appointment terminated director timothy howe (1 page)
6 January 2009Appointment terminated director timothy howe (1 page)
6 January 2009Director appointed richard hollowood (2 pages)
6 August 2008Director appointed john marshall (2 pages)
6 August 2008Director appointed john marshall (2 pages)
6 June 2008Return made up to 22/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 June 2008Return made up to 22/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 April 2008Appointment terminated director alan skinner (1 page)
29 April 2008Appointment terminated director alan skinner (1 page)
28 April 2008Director and secretary appointed jeff perry (2 pages)
28 April 2008Director and secretary appointed jeff perry (2 pages)
25 April 2008Director appointed richard william killingbeck (2 pages)
25 April 2008Director appointed austin copp (2 pages)
25 April 2008Director appointed richard william killingbeck (2 pages)
25 April 2008Appointment terminated director and secretary richard curry (1 page)
25 April 2008Director appointed austin copp (2 pages)
25 April 2008Appointment terminated director and secretary richard curry (1 page)
17 January 2008Full accounts made up to 31 July 2007 (15 pages)
17 January 2008Full accounts made up to 31 July 2007 (15 pages)
4 November 2007Ad 29/10/07-29/10/07 £ si 750000@1=750000 £ ic 6300000/7050000 (2 pages)
4 November 2007Nc inc already adjusted 29/10/07 (1 page)
4 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2007Ad 29/10/07-29/10/07 £ si 750000@1=750000 £ ic 6300000/7050000 (2 pages)
4 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2007Nc inc already adjusted 29/10/07 (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
30 August 2007Ad 24/05/07--------- £ si 125000@1 (2 pages)
30 August 2007Ad 30/10/06--------- £ si 1000000@1 (2 pages)
30 August 2007Ad 24/05/07--------- £ si 125000@1 (2 pages)
30 August 2007Ad 30/10/06--------- £ si 1000000@1 (2 pages)
30 August 2007Ad 24/05/07--------- £ si 125000@1 (2 pages)
30 August 2007Ad 24/05/07--------- £ si 125000@1 (2 pages)
3 August 2007Ad 26/07/07--------- £ si 1500000@1=1500000 £ ic 5050000/6550000 (2 pages)
3 August 2007Ad 26/07/07--------- £ si 1500000@1=1500000 £ ic 5050000/6550000 (2 pages)
22 June 2007Return made up to 22/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 June 2007Return made up to 22/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 June 2007Ad 24/05/07--------- £ si 250000@1=250000 £ ic 4550000/4800000 (2 pages)
5 June 2007Ad 24/05/07--------- £ si 250000@1=250000 £ ic 4550000/4800000 (2 pages)
5 June 2007Ad 24/05/07--------- £ si 250000@1=250000 £ ic 4800000/5050000 (2 pages)
5 June 2007Ad 24/05/07--------- £ si 250000@1=250000 £ ic 4800000/5050000 (2 pages)
4 May 2007Full accounts made up to 31 July 2006 (12 pages)
4 May 2007Full accounts made up to 31 July 2006 (12 pages)
5 February 2007Ad 26/01/07--------- £ si 1000000@1=1000000 £ ic 3550000/4550000 (2 pages)
5 February 2007Ad 26/01/07--------- £ si 1000000@1=1000000 £ ic 3550000/4550000 (2 pages)
25 January 2007New director appointed (5 pages)
25 January 2007New director appointed (5 pages)
13 December 2006New director appointed (1 page)
13 December 2006New director appointed (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
1 December 2006New secretary appointed;new director appointed (2 pages)
1 December 2006New secretary appointed;new director appointed (2 pages)
30 November 2006Secretary resigned;director resigned (1 page)
30 November 2006Secretary resigned;director resigned (1 page)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
10 October 2006Ad 28/09/06--------- £ si 500000@1=500000 £ ic 3050000/3550000 (2 pages)
10 October 2006Ad 28/09/06--------- £ si 500000@1=500000 £ ic 3050000/3550000 (2 pages)
9 October 2006Nc inc already adjusted 14/09/06 (1 page)
9 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2006Nc inc already adjusted 14/09/06 (1 page)
9 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2006Minutes (1 page)
22 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2006Minutes (1 page)
9 August 2006Ad 28/07/06--------- £ si 750000@1=750000 £ ic 2300000/3050000 (2 pages)
9 August 2006Ad 28/07/06--------- £ si 750000@1=750000 £ ic 2300000/3050000 (2 pages)
26 May 2006Return made up to 22/05/06; full list of members (9 pages)
26 May 2006Return made up to 22/05/06; full list of members (9 pages)
9 May 2006Ad 27/04/06--------- £ si 1293918@1=1293918 £ ic 1006082/2300000 (2 pages)
9 May 2006Ad 27/04/06--------- £ si 1293918@1=1293918 £ ic 1006082/2300000 (2 pages)
5 May 2006Full accounts made up to 31 July 2005 (12 pages)
5 May 2006Full accounts made up to 31 July 2005 (12 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
2 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2005Full accounts made up to 31 July 2004 (12 pages)
3 May 2005Full accounts made up to 31 July 2004 (12 pages)
22 September 2004Secretary's particulars changed;director's particulars changed (1 page)
22 September 2004Secretary's particulars changed;director's particulars changed (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
16 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
16 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
15 May 2004Full accounts made up to 31 July 2003 (12 pages)
15 May 2004Full accounts made up to 31 July 2003 (12 pages)
26 April 2004Registered office changed on 26/04/04 from: 12 appold street london EC2A 2AW (1 page)
26 April 2004Registered office changed on 26/04/04 from: 12 appold street london EC2A 2AW (1 page)
10 December 2003New secretary appointed (1 page)
10 December 2003New secretary appointed (1 page)
7 December 2003New director appointed (4 pages)
7 December 2003New director appointed (4 pages)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
17 June 2003Return made up to 22/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2003Return made up to 22/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 2003Full accounts made up to 31 July 2002 (12 pages)
27 February 2003Full accounts made up to 31 July 2002 (12 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
30 May 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2001Full accounts made up to 31 July 2001 (12 pages)
26 November 2001Full accounts made up to 31 July 2001 (12 pages)
6 July 2001Return made up to 22/05/01; no change of members (7 pages)
6 July 2001Return made up to 22/05/01; no change of members (7 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
25 January 2001Full accounts made up to 31 July 2000 (12 pages)
25 January 2001Full accounts made up to 31 July 2000 (12 pages)
9 October 2000Memorandum and Articles of Association (11 pages)
9 October 2000Memorandum and Articles of Association (11 pages)
6 October 2000Full accounts made up to 31 December 1999 (12 pages)
6 October 2000Full accounts made up to 31 December 1999 (12 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
21 July 2000Return made up to 22/05/00; full list of members (9 pages)
21 July 2000Return made up to 22/05/00; full list of members (9 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
22 June 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
22 June 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
31 March 2000Company name changed rea brothers (investment managem ent) LIMITED\certificate issued on 31/03/00 (3 pages)
31 March 2000Company name changed rea brothers (investment managem ent) LIMITED\certificate issued on 31/03/00 (3 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000Auditor's resignation (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000Auditor's resignation (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000Director resigned (1 page)
30 November 1999Registered office changed on 30/11/99 from: alderman's house alderman's walk london EC2M 3XR (1 page)
30 November 1999Registered office changed on 30/11/99 from: alderman's house alderman's walk london EC2M 3XR (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
27 May 1999Return made up to 22/05/99; full list of members (15 pages)
27 May 1999Return made up to 22/05/99; full list of members (15 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
14 April 1999Full accounts made up to 31 December 1998 (12 pages)
14 April 1999Full accounts made up to 31 December 1998 (12 pages)
24 March 1999Director's particulars changed (1 page)
24 March 1999Director's particulars changed (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998New secretary appointed (2 pages)
30 September 1998Secretary's particulars changed;director's particulars changed (1 page)
30 September 1998Secretary's particulars changed;director's particulars changed (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
27 May 1998Full accounts made up to 31 December 1997 (12 pages)
27 May 1998Full accounts made up to 31 December 1997 (12 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
28 May 1997Return made up to 22/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
28 May 1997Return made up to 22/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
8 May 1997Full accounts made up to 31 December 1996 (12 pages)
8 May 1997Full accounts made up to 31 December 1996 (12 pages)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
8 November 1996New director appointed (3 pages)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (3 pages)
8 November 1996Director resigned (1 page)
13 June 1996New director appointed (3 pages)
13 June 1996New director appointed (3 pages)
13 June 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
13 June 1996New director appointed (3 pages)
13 June 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (3 pages)
30 April 1996Full accounts made up to 31 December 1995 (12 pages)
30 April 1996Full accounts made up to 31 December 1995 (12 pages)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
10 July 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
10 July 1995Certificate of reduction of issued capital (1 page)
10 July 1995Certificate of reduction of issued capital (1 page)
10 July 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
10 July 1995Reduction of iss capital and minute (oc) (6 pages)
10 July 1995Reduction of iss capital and minute (oc) (6 pages)
22 May 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
22 May 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
4 May 1995Full accounts made up to 31 December 1994 (12 pages)
4 May 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
17 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1982Incorporation (19 pages)
17 June 1982Certificate of incorporation (1 page)
17 June 1982Certificate of incorporation (1 page)
17 June 1982Incorporation (19 pages)