Company NameCentricus Asset Management Limited
Company StatusActive
Company Number07085565
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 66300Fund management activities

Directors

Director NameMr Ian Anthony Pellow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(5 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressByron House 7-9 St. James's Street
London
SW1A 1EE
Director NameMr Boyd Cuthbertson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(5 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByron House 7-9 St. James's Street
London
SW1A 1EE
Secretary NameSamantha Louise Garner
StatusCurrent
Appointed28 October 2015(5 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressByron House 7-9 St. James's Street
London
SW1A 1EE
Director NameMr Nizar Al-Bassam
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish,Saudi Arabia
StatusCurrent
Appointed25 April 2017(7 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByron House 7-9 St. James's Street
London
SW1A 1EE
Director NameMr Joshua Casey Dennis Purvis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed30 January 2018(8 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByron House
7-9 St. James's Street
London
SW1A 1EE
Director NameMr Vincent Gardner Kuhn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFirst Floor 66 St. James's Street
London
SW1A 1NE
Director NameMr Alexandre Etienne Cadosch
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressByron House 7-9 St. James's Street
London
SW1A 1EE
Director NameMr Michel Charles Creton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressByron House 7-9 St. James's Street
London
SW1A 1EE
Director NameMr James Michael McKie Edwards
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressByron House 7-9 St. James's Street
London
SW1A 1EE
Director NameMr Andrew Stephen Norman Umbers
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed03 November 2010(11 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 2014)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence AddressByron House 7-9 St. James's Street
London
SW1A 1EE
Director NameMr Joao Maria Salgado Poppe
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed01 January 2012(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 2015)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressByron House 7-9 St. James's Street
London
SW1A 1EE
Director NameMr Ian Anthony Pellow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(5 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 13 March 2015)
RoleCorporate Services
Country of ResidenceUnited Kingdom
Correspondence AddressByron House 7-9 St. James's Street
London
SW1A 1EE

Contact

Websitewww.eurofincapital.com/en
Telephone020 79593500
Telephone regionLondon

Location

Registered AddressByron House
7-9 St. James's Street
London
SW1A 1EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

95k at £1James Michael Mckie Edwards
6.80%
Ordinary
95k at £1Joao Maria Salgado Poppe
6.80%
Ordinary
690k at $1Cum Marte Minerva Limited
49.41%
Cumulative Preference
666.1k at £0.1Ian Hannam
4.77%
Ordinary A
450k at £1Ian Anthony Pellow
32.22%
Ordinary

Financials

Year2014
Turnover£5,066,935
Gross Profit£3,381,804
Net Worth£697,467
Cash£32,146
Current Liabilities£768,203

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 November 2023 (4 months, 3 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Charges

2 July 2010Delivered on: 16 July 2010
Satisfied on: 9 December 2014
Persons entitled: The Drambuie Liquer Company LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit see image for full details.
Fully Satisfied

Filing History

3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
17 August 2020Full accounts made up to 31 March 2020 (32 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
6 September 2019Full accounts made up to 31 March 2019 (31 pages)
19 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
12 October 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
24 April 2018Full accounts made up to 31 December 2017 (29 pages)
9 February 2018Appointment of Mr Joshua Casey Dennis Purvis as a director on 30 January 2018 (2 pages)
15 January 2018Confirmation statement made on 13 December 2017 with updates (6 pages)
12 September 2017Notification of Dalinc Ariburnu as a person with significant control on 25 April 2017 (2 pages)
12 September 2017Notification of Dalinc Ariburnu as a person with significant control on 25 April 2017 (2 pages)
12 September 2017Change of details for Mr Dalinc Ariburnu as a person with significant control on 25 April 2017 (2 pages)
12 September 2017Change of details for Mr Dalinc Ariburnu as a person with significant control on 25 April 2017 (2 pages)
8 September 2017Cessation of Ian Charles Hannam as a person with significant control on 25 April 2017 (1 page)
8 September 2017Notification of Nizar Al-Bassam as a person with significant control on 25 April 2017 (2 pages)
8 September 2017Cessation of Ian Anthony Pellow as a person with significant control on 25 April 2017 (1 page)
8 September 2017Cessation of Ian Anthony Pellow as a person with significant control on 25 April 2017 (1 page)
8 September 2017Notification of Nizar Al-Bassam as a person with significant control on 25 April 2017 (2 pages)
8 September 2017Cessation of Ian Charles Hannam as a person with significant control on 25 April 2017 (1 page)
28 May 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 3,336,422.50
(5 pages)
28 May 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 3,336,422.50
(5 pages)
26 May 2017Change of name notice (2 pages)
26 May 2017Change of name notice (2 pages)
26 May 2017Company name changed halkin asset management LIMITED\certificate issued on 26/05/17
  • RES15 ‐ Change company name resolution on 2017-05-22
(2 pages)
26 May 2017Company name changed halkin asset management LIMITED\certificate issued on 26/05/17
  • RES15 ‐ Change company name resolution on 2017-05-22
(2 pages)
22 May 2017Consolidation of shares on 25 April 2017 (5 pages)
22 May 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 956,613
  • USD 1,690,000
(5 pages)
22 May 2017Consolidation of shares on 25 April 2017 (5 pages)
22 May 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 956,613
  • USD 1,690,000
(5 pages)
19 May 2017Particulars of variation of rights attached to shares (2 pages)
19 May 2017Change of share class name or designation (2 pages)
19 May 2017Change of share class name or designation (2 pages)
19 May 2017Particulars of variation of rights attached to shares (2 pages)
18 May 2017Appointment of Mr Nizar Al-Bassam as a director on 25 April 2017 (2 pages)
18 May 2017Appointment of Mr Nizar Al-Bassam as a director on 25 April 2017 (2 pages)
17 May 2017Full accounts made up to 31 December 2016 (30 pages)
17 May 2017Full accounts made up to 31 December 2016 (30 pages)
17 May 2017Redenomination of shares. Statement of capital 25 April 2017
  • GBP 2,026,503.00
(6 pages)
17 May 2017Redenomination of shares. Statement of capital 25 April 2017
  • GBP 2,026,503.00
(6 pages)
11 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
11 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
11 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
11 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
11 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
11 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (8 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (8 pages)
12 December 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 956,612.20
  • USD 1,690,000.00
(6 pages)
12 December 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 956,612.20
  • USD 1,690,000.00
(6 pages)
17 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
17 November 2016Memorandum and Articles of Association (31 pages)
17 November 2016Memorandum and Articles of Association (31 pages)
17 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
9 October 2016Memorandum and Articles of Association (30 pages)
9 October 2016Particulars of variation of rights attached to shares (2 pages)
9 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 October 2016Memorandum and Articles of Association (30 pages)
9 October 2016Change of share class name or designation (2 pages)
9 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 October 2016Change of share class name or designation (2 pages)
9 October 2016Particulars of variation of rights attached to shares (2 pages)
21 September 2016Full accounts made up to 31 December 2015 (33 pages)
21 September 2016Full accounts made up to 31 December 2015 (33 pages)
17 March 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 706,612.2
  • USD 1,690,000
(6 pages)
17 March 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 706,612.2
  • USD 1,690,000
(6 pages)
12 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
12 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
16 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 706,612.2
  • USD 690,000
(5 pages)
16 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 706,612.2
  • USD 690,000
(5 pages)
3 November 2015Appointment of Mr Boyd Cuthbertson as a director on 28 October 2015 (2 pages)
3 November 2015Appointment of Mr Boyd Cuthbertson as a director on 28 October 2015 (2 pages)
2 November 2015Appointment of Mr Ian Anthony Pellow as a director on 28 October 2015 (2 pages)
2 November 2015Appointment of Samantha Louise Garner as a secretary on 28 October 2015 (2 pages)
2 November 2015Termination of appointment of James Michael Mckie Edwards as a director on 28 October 2015 (1 page)
2 November 2015Appointment of Mr Ian Anthony Pellow as a director on 28 October 2015 (2 pages)
2 November 2015Appointment of Samantha Louise Garner as a secretary on 28 October 2015 (2 pages)
2 November 2015Termination of appointment of James Michael Mckie Edwards as a director on 28 October 2015 (1 page)
12 October 2015Memorandum and Articles of Association (15 pages)
12 October 2015Memorandum and Articles of Association (15 pages)
2 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 706,612
  • USD 690,000
(5 pages)
2 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 706,612.2
(4 pages)
2 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 706,612
  • USD 690,000
(5 pages)
2 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 706,612.2
(4 pages)
28 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 August 2015Termination of appointment of Ian Anthony Pellow as a director on 13 March 2015 (1 page)
27 August 2015Termination of appointment of Ian Anthony Pellow as a director on 13 March 2015 (1 page)
25 August 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2015Full accounts made up to 31 December 2014 (23 pages)
28 April 2015Full accounts made up to 31 December 2014 (23 pages)
21 April 2015Company name changed halkin capital LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
(3 pages)
21 April 2015Company name changed halkin capital LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
(3 pages)
13 April 2015Termination of appointment of Joao Maria Salgado Poppe as a director on 27 March 2015 (1 page)
13 April 2015Termination of appointment of Joao Maria Salgado Poppe as a director on 27 March 2015 (1 page)
16 March 2015Termination of appointment of Alexandre Etienne Cadosch as a director on 17 February 2015 (1 page)
16 March 2015Termination of appointment of Michel Charles Creton as a director on 17 February 2015 (1 page)
16 March 2015Termination of appointment of Alexandre Etienne Cadosch as a director on 17 February 2015 (1 page)
16 March 2015Termination of appointment of Michel Charles Creton as a director on 17 February 2015 (1 page)
16 March 2015Appointment of Mr Ian Anthony Pellow as a director on 13 March 2015 (2 pages)
16 March 2015Appointment of Mr Ian Anthony Pellow as a director on 13 March 2015 (2 pages)
13 March 2015Company name changed eurofin capital LIMITED\certificate issued on 13/03/15
  • RES15 ‐ Change company name resolution on 2015-03-13
(2 pages)
13 March 2015Company name changed eurofin capital LIMITED\certificate issued on 13/03/15
  • RES15 ‐ Change company name resolution on 2015-03-13
(2 pages)
13 March 2015Change of name notice (2 pages)
13 March 2015Change of name notice (2 pages)
9 December 2014Satisfaction of charge 1 in full (1 page)
9 December 2014Satisfaction of charge 1 in full (1 page)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 640,000
(4 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 640,000
(4 pages)
3 October 2014Termination of appointment of Andrew Stephen Norman Umbers as a director on 2 October 2014 (1 page)
3 October 2014Termination of appointment of Andrew Stephen Norman Umbers as a director on 2 October 2014 (1 page)
3 October 2014Termination of appointment of Andrew Stephen Norman Umbers as a director on 2 October 2014 (1 page)
13 May 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
13 May 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
3 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 640,000
(5 pages)
3 December 2013Director's details changed for Mr Andrew Stephen Norman Umbers on 15 June 2013 (2 pages)
3 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 640,000
(5 pages)
3 December 2013Director's details changed for Mr Andrew Stephen Norman Umbers on 15 June 2013 (2 pages)
17 June 2013Registered office address changed from First Floor 66 St. James's Street London SW1A 1NE England on 17 June 2013 (1 page)
17 June 2013Registered office address changed from First Floor 66 St. James's Street London SW1A 1NE England on 17 June 2013 (1 page)
17 May 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
17 May 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
24 May 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 450,000
(3 pages)
24 May 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 450,000
(3 pages)
10 May 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
10 May 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
27 March 2012Appointment of Mr Joao Maria Salgado Poppe as a director (2 pages)
27 March 2012Appointment of Mr Joao Maria Salgado Poppe as a director (2 pages)
16 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
9 June 2011Termination of appointment of Vincent Kuhn as a director (1 page)
9 June 2011Termination of appointment of Vincent Kuhn as a director (1 page)
24 May 2011Full accounts made up to 31 December 2010 (14 pages)
24 May 2011Full accounts made up to 31 December 2010 (14 pages)
16 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
16 December 2010Director's details changed for Mr James Michael Mckie Edwards on 16 December 2010 (2 pages)
16 December 2010Director's details changed for Mr Vincent Gardner Kuhn on 19 July 2010 (2 pages)
16 December 2010Director's details changed for Mr Alexandre Etienne Cadosch on 16 December 2010 (2 pages)
16 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
16 December 2010Director's details changed for Mr Vincent Gardner Kuhn on 19 July 2010 (2 pages)
16 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
16 December 2010Director's details changed for Mr Michel Charles Creton on 16 December 2010 (2 pages)
16 December 2010Director's details changed for Mr Alexandre Etienne Cadosch on 16 December 2010 (2 pages)
16 December 2010Director's details changed for Mr James Michael Mckie Edwards on 16 December 2010 (2 pages)
16 December 2010Director's details changed for Mr Michel Charles Creton on 16 December 2010 (2 pages)
16 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
14 December 2010Appointment of Mr Andrew Stephen Norman Umbers as a director (2 pages)
14 December 2010Appointment of Mr Andrew Stephen Norman Umbers as a director (2 pages)
26 November 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
26 November 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
3 November 2010Registered office address changed from C/O Hedgestart Partners Llp 11 Haymarket London SW1Y 4BP United Kingdom on 3 November 2010 (1 page)
3 November 2010Registered office address changed from C/O Hedgestart Partners Llp 11 Haymarket London SW1Y 4BP United Kingdom on 3 November 2010 (1 page)
3 November 2010Registered office address changed from C/O Hedgestart Partners Llp 11 Haymarket London SW1Y 4BP United Kingdom on 3 November 2010 (1 page)
29 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 450,000
(3 pages)
29 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 450,000
(3 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 November 2009Incorporation (25 pages)
24 November 2009Incorporation (25 pages)