Company NameCSG Asset Management Ltd
Company StatusDissolved
Company Number07009471
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 7 months ago)
Dissolution Date20 October 2019 (4 years, 6 months ago)
Previous NameNexus Vendor Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Robert Jackson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(same day as company formation)
RoleFinancial Intermediary
Country of ResidenceEngland
Correspondence AddressBayheath House Fairway
Petts Wood
Kent
BR5 1EG
Director NameMiss Verne Ringshall
Date of BirthNovember 1975 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed29 May 2015(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 20 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBayheath House Fairway
Petts Wood
Kent
BR5 1EG
Secretary NameMiss Verne Ringshall
StatusClosed
Appointed29 May 2015(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 20 October 2019)
RoleCompany Director
Correspondence AddressBayheath House Fairway
Petts Wood
Kent
BR5 1EG
Secretary NameMrs Heidi Jackson
StatusResigned
Appointed16 September 2010(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 05 September 2013)
RoleCompany Director
Correspondence AddressBayheath House Fairway
Petts Wood
Kent
BR5 1EG
Secretary NameMs Ruby Sayed
StatusResigned
Appointed02 September 2013(3 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2015)
RoleCompany Director
Correspondence AddressBayheath House Fairway
Petts Wood
Kent
BR5 1EG

Contact

Telephone01689 806970
Telephone regionOrpington

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100k at £1Ruby Sayed
81.97%
Preference
22k at £1Pamela Newton
18.03%
Preference
1 at £1David Robert Jackson
0.00%
Ordinary

Financials

Year2014
Net Worth£774,315
Cash£65,721
Current Liabilities£1,482,844

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

3 October 2014Delivered on: 7 October 2014
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 5 August 2014
Persons entitled: Thincats Loan Syndicate Limited

Classification: A registered charge
Outstanding
25 November 2013Delivered on: 5 December 2013
Satisfied on: 5 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

20 June 2017Appointment of a voluntary liquidator (1 page)
25 May 2017Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
24 January 2017Administrator's progress report to 19 November 2016 (20 pages)
29 June 2016Notice of deemed approval of proposals (1 page)
17 June 2016Statement of administrator's proposal (45 pages)
14 June 2016Registered office address changed from Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR to The Shard 32 London Bridge Street London SE1 9SG on 14 June 2016 (2 pages)
10 June 2016Appointment of an administrator (1 page)
30 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 122,001
(6 pages)
30 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 122,001
(6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 August 2015Statement of capital on 25 June 2015
  • GBP 122,001
(7 pages)
7 August 2015Statement of capital following an allotment of shares on 9 July 2014
  • GBP 222,001
(4 pages)
7 August 2015Statement of capital following an allotment of shares on 9 July 2014
  • GBP 222,001
(4 pages)
1 June 2015Appointment of Miss Verne Ringshall as a secretary on 29 May 2015 (2 pages)
1 June 2015Appointment of Miss Verne Ringshall as a director on 29 May 2015 (2 pages)
1 June 2015Termination of appointment of Ruby Sayed as a secretary on 29 May 2015 (1 page)
20 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 215,001
(5 pages)
20 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 215,001
(5 pages)
7 October 2014Registration of charge 070094710003, created on 3 October 2014 (35 pages)
7 October 2014Registration of charge 070094710003, created on 3 October 2014 (35 pages)
5 August 2014Satisfaction of charge 070094710001 in full (4 pages)
5 August 2014Registration of charge 070094710002, created on 31 July 2014 (21 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 215,001
(5 pages)
19 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 215,001
(5 pages)
13 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 December 2013Registration of charge 070094710001 (26 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (4 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (4 pages)
6 September 2013Appointment of Ms Ruby Sayed as a secretary (2 pages)
6 September 2013Termination of appointment of Heidi Jackson as a secretary (1 page)
5 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
8 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for Mr David Robert Jackson on 15 October 2010 (2 pages)
18 October 2010Secretary's details changed for Mrs Heidi Jackson on 15 October 2010 (2 pages)
24 September 2010Appointment of Mrs Heidi Jackson as a secretary (2 pages)
24 September 2010Registered office address changed from Bayheath House Fairway Petts Wood Kent BR5 1EG United Kingdom on 24 September 2010 (1 page)
15 September 2010Change of name notice (2 pages)
15 September 2010Company name changed nexus vendor solutions LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-10
(2 pages)
4 September 2009Incorporation (19 pages)