Company NameSitus Asset Management Limited
DirectorsLisa Williams and Michael Franco
Company StatusActive
Company Number06738409
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLisa Williams
StatusCurrent
Appointed02 October 2015(6 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address34th Floor 25 Canada Square
Canary Wharf
London
E14 5LB
Director NameMrs Lisa Williams
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(7 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34th Floor 25 Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Michael Franco
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed26 July 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address34th Floor 25 Canada Square
Canary Wharf
London
E14 5LB
Director NameMr David Robert Franks
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 The Squirrels
Bushey Heath
Herts
WD2 3RD
Director NameMr Philip Martin Hollins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6
17 Thomas More Street, Thomas More Square
London
E1W 1YW
Director NameRalph Guy Howard
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish/American
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleReal Estate Consultant
Correspondence Address4665 Southwest Freeway
200 Houston
Texas 77027
United States
Director NameMr Bruce Nelson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2011(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 2016)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameMr Hugo Raworth
StatusResigned
Appointed06 February 2012(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 October 2015)
RoleCompany Director
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Hugo Raworth
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 October 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Ralph Louis Good Iii
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2015(6 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34th Floor 25 Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Nicholas David Rudenstine
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2016(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 2019)
RolePresident And Coo
Country of ResidenceUnited States
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Christian James Alexander Bearman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(8 years, 4 months after company formation)
Appointment Duration5 months (resigned 30 August 2017)
RoleEuropean Ceo
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
34th Floor
London
E14 5LB
Director NameMr Randall Eron Shy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2017(8 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 June 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address150 E. 52nd Street
Suite 4002
New York
10022
Director NameCity Executor & Trustee Company Limited (Corporation)
StatusResigned
Appointed31 October 2008(same day as company formation)
Correspondence AddressQuadrant House, Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed31 October 2008(same day as company formation)
Correspondence AddressQuadrant House, Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Contact

Telephone020 72201852
Telephone regionLondon

Location

Registered Address10th Floor, 25 North Colonnade
London
E14 5HZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Situs Europe Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,054,779
Net Worth£869,282
Cash£1,382,175
Current Liabilities£3,725,668

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 6 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

11 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
11 April 2023Registered office address changed from 34th Floor 25 Canada Square Canary Wharf London E14 5LB England to 10th Floor, 25 North Colonnade, London E14 5HZ on 11 April 2023 (1 page)
28 November 2022Termination of appointment of Ralph Louis Good Iii as a director on 15 November 2022 (1 page)
10 October 2022Full accounts made up to 31 December 2021 (22 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
17 August 2021Full accounts made up to 31 December 2020 (22 pages)
4 August 2021Change of details for Mr Michael Franco as a person with significant control on 19 July 2021 (2 pages)
4 August 2021Director's details changed for Mr Michael Franco on 19 July 2021 (2 pages)
20 April 2021Director's details changed for Mrs Lisa Williams on 1 April 2021 (2 pages)
20 April 2021Change of details for Mrs Lisa Williams as a person with significant control on 1 April 2021 (2 pages)
7 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
11 February 2021Change of details for Situs Europe Holdco Limited as a person with significant control on 25 July 2019 (2 pages)
24 August 2020Full accounts made up to 31 December 2019 (21 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (21 pages)
9 September 2019Director's details changed for Ralph Louis Good Iii on 25 July 2019 (2 pages)
2 September 2019Notification of Michael Franco as a person with significant control on 26 July 2019 (2 pages)
2 September 2019Notification of Lisa Williams as a person with significant control on 16 January 2018 (2 pages)
30 August 2019Withdrawal of a person with significant control statement on 30 August 2019 (2 pages)
30 August 2019Cessation of Steve Powel as a person with significant control on 30 June 2019 (1 page)
28 July 2019Appointment of Mr Michael Franco as a director on 26 July 2019 (2 pages)
25 July 2019Termination of appointment of Nicholas David Rudenstine as a director on 25 July 2019 (1 page)
25 July 2019Registered office address changed from 25 34th Floor 25 Canada Square Canary Wharf London E14 5LB E14 5LB England to 34th Floor 25 Canada Square Canary Wharf London E14 5LB on 25 July 2019 (1 page)
25 July 2019Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 25 34th Floor 25 Canada Square Canary Wharf London E14 5LB E14 5LB on 25 July 2019 (1 page)
7 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (21 pages)
1 June 2018Director's details changed for Ralph Louis Good Iii on 5 February 2018 (2 pages)
31 May 2018Director's details changed for Ralph Louis Good Iii on 2 October 2015 (2 pages)
20 April 2018Director's details changed for Ralph Louis Good on 2 October 2015 (2 pages)
3 January 2018Notification of Steve Powel as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Notification of Steve Powel as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Notification of Steve Powel as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Notification of Steve Powel as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Confirmation statement made on 31 October 2017 with updates (4 pages)
2 January 2018Notification of Situs Europe Holdco Limited as a person with significant control on 7 April 2016 (2 pages)
2 January 2018Notification of Situs Europe Holdco Limited as a person with significant control on 7 April 2016 (2 pages)
2 January 2018Confirmation statement made on 31 October 2017 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
12 September 2017Termination of appointment of Christian James Alexander Bearman as a director on 30 August 2017 (1 page)
12 September 2017Termination of appointment of Christian James Alexander Bearman as a director on 30 August 2017 (1 page)
10 July 2017Termination of appointment of Randall Eron Shy as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Randall Eron Shy as a director on 30 June 2017 (1 page)
4 May 2017Appointment of Randall Eron Shy as a director on 27 March 2017 (2 pages)
4 May 2017Appointment of Randall Eron Shy as a director on 27 March 2017 (2 pages)
3 May 2017Appointment of Christian James Alexander Bearman as a director on 27 March 2017 (2 pages)
3 May 2017Appointment of Christian James Alexander Bearman as a director on 27 March 2017 (2 pages)
25 November 2016Full accounts made up to 31 December 2015 (27 pages)
25 November 2016Full accounts made up to 31 December 2015 (27 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
18 October 2016Appointment of Mr Nicholas David Rudenstine as a director on 15 September 2016 (2 pages)
18 October 2016Appointment of Mr Nicholas David Rudenstine as a director on 15 September 2016 (2 pages)
17 October 2016Termination of appointment of Bruce Nelson as a director on 15 September 2016 (1 page)
17 October 2016Termination of appointment of Bruce Nelson as a director on 15 September 2016 (1 page)
6 June 2016Appointment of Mrs Lisa Williams as a director on 27 May 2016 (2 pages)
6 June 2016Appointment of Mrs Lisa Williams as a director on 27 May 2016 (2 pages)
19 February 2016Full accounts made up to 31 December 2014 (18 pages)
19 February 2016Full accounts made up to 31 December 2014 (18 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
8 October 2015Termination of appointment of Hugo Raworth as a secretary on 2 October 2015 (2 pages)
8 October 2015Appointment of Lisa Williams as a secretary on 2 October 2015 (3 pages)
8 October 2015Appointment of Lisa Williams as a secretary on 2 October 2015 (3 pages)
8 October 2015Termination of appointment of Hugo Raworth as a secretary on 2 October 2015 (2 pages)
7 October 2015Termination of appointment of Hugo Raworth as a director on 2 October 2015 (2 pages)
7 October 2015Termination of appointment of Hugo Raworth as a director on 2 October 2015 (2 pages)
7 October 2015Appointment of Ralph Louis Good as a director on 2 October 2015 (3 pages)
7 October 2015Appointment of Ralph Louis Good as a director on 2 October 2015 (3 pages)
4 March 2015Full accounts made up to 31 December 2013 (16 pages)
4 March 2015Full accounts made up to 31 December 2013 (16 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
6 August 2014Full accounts made up to 31 December 2012 (16 pages)
6 August 2014Full accounts made up to 31 December 2012 (16 pages)
19 March 2014Amended accounts made up to 31 December 2011 (12 pages)
19 March 2014Amended accounts made up to 31 December 2011 (12 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
18 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 21/05/2012 for Bruce Nelson
(4 pages)
18 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 21/05/2012 for Bruce Nelson
(4 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
30 July 2012Appointment of Mr Hugo Raworth as a director (2 pages)
30 July 2012Appointment of Mr Hugo Raworth as a director (2 pages)
26 June 2012Termination of appointment of Ralph Howard as a director (1 page)
26 June 2012Termination of appointment of Ralph Howard as a director (1 page)
7 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
22 May 2012Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 22 May 2012 (1 page)
21 May 2012Appointment of Mr Hugo Raworth as a secretary (1 page)
21 May 2012Appointment of Mr Hugo Raworth as a secretary (1 page)
21 May 2012Appointment of Mr Bruce Nelson as a director
  • ANNOTATION A Second Filed AP01 was registered on 19/02/2013
(3 pages)
21 May 2012Appointment of Mr Bruce Nelson as a director
  • ANNOTATION A Second Filed AP01 was registered on 19/02/2013
(3 pages)
17 February 2012Termination of appointment of David Franks as a director (1 page)
17 February 2012Termination of appointment of David Franks as a director (1 page)
29 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 June 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
14 June 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
15 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
3 November 2009Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 3 November 2009 (1 page)
13 November 2008Director appointed ralph guy howard (3 pages)
13 November 2008Director appointed david franks (3 pages)
13 November 2008Director appointed ralph guy howard (3 pages)
13 November 2008Director appointed david franks (3 pages)
10 November 2008Appointment terminated director philip hollins (1 page)
10 November 2008Appointment terminated director philip hollins (1 page)
10 November 2008Appointment terminated secretary cetc (nominees) LIMITED (1 page)
10 November 2008Appointment terminated director city executor & trustee company LIMITED (1 page)
10 November 2008Appointment terminated director city executor & trustee company LIMITED (1 page)
10 November 2008Appointment terminated secretary cetc (nominees) LIMITED (1 page)
31 October 2008Incorporation (12 pages)
31 October 2008Incorporation (12 pages)