Company NameCrux Asset Management Limited
Company StatusActive
Company Number08697189
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMs Karen Denise Zachary
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address65 Curzon Street
London
W1J 8PE
Director NameMr Hugh James Orange
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(10 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Curzon Street
London
W1J 8PE
Director NameMr Richard Brian Marr Heyworth
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(10 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address65 Curzon Street
London
W1J 8PE
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusCurrent
Appointed11 April 2017(3 years, 6 months after company formation)
Appointment Duration7 years
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Director NameMr John Charles Corry Ferguson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Pall Mall
St. James'S
London
SW1Y 5JG
Director NameMr Alistair Garnet Reid
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(6 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Pall Mall
St. James'S
London
SW1Y 5JG
Director NameMr Mark William Douglas Little
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 12 June 2019)
RoleDistribution Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Pall Mall
St. James'S
London
SW1Y 5JG
Director NameMr Richard Peter Pease
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 August 2023)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address65 Curzon Street
London
W1J 8PE
Director NameMs Karen Denise Zachary
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 12 June 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address48 Pall Mall
St. James'S
London
SW1Y 5JG
Director NameLord Philip Esme Howard
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2024)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address65 Curzon Street
London
W1J 8PE
Director NameMr Richard Edmund Blaksley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Pall Mall
St. James'S
London
SW1Y 5JG
Director NameMr William Walter Raleigh Kerr
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Curzon Street
London
W1J 8PE
Director NameMr Alastair James Williamson Milne
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Curzon Street
London
W1J 8PE

Contact

Websitewww.cruxam.com
Email address[email protected]
Telephone020 74994454
Telephone regionLondon

Location

Registered Address65 Curzon Street
London
W1J 8PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

450k at £1Richard Pease
100.00%
Ordinary A
50 at £0.01Alistair Reid
0.00%
Ordinary
30 at £0.01Giles Kidd-may
0.00%
Ordinary
75 at £0.01James Milne
0.00%
Ordinary
15 at £0.01John Charles Corry Ferguson
0.00%
Ordinary
75 at £0.01Mark Little
0.00%
Ordinary
725 at £0.01Richard Pease
0.00%
Ordinary
30 at £0.01Roland Grender
0.00%
Ordinary

Financials

Year2014
Net Worth-£282,778
Cash£35,073
Current Liabilities£413,552

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

7 May 2019Delivered on: 24 May 2019
Persons entitled: Richard Peter Pease

Classification: A registered charge
Outstanding
30 October 2014Delivered on: 20 November 2014
Persons entitled: Richard Peter Pease

Classification: A registered charge
Outstanding

Filing History

9 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 November 2020Memorandum and Articles of Association (31 pages)
4 November 2020Appointment of Ms Karen Denise Zachary as a director on 2 November 2020 (2 pages)
21 September 2020Confirmation statement made on 19 September 2020 with updates (5 pages)
29 June 2020Full accounts made up to 30 September 2019 (36 pages)
7 February 2020Appointment of Mr Alastair James Williamson Milne as a director on 28 January 2020 (2 pages)
7 February 2020Termination of appointment of Alistair Garnet Reid as a director on 28 January 2020 (1 page)
20 September 2019Confirmation statement made on 19 September 2019 with updates (5 pages)
20 September 2019Change of details for Mr Richard Peter Pease as a person with significant control on 20 September 2019 (2 pages)
16 July 2019Resolutions
  • RES13 ‐ Transfer of shares 21/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
9 July 2019Resolutions
  • RES13 ‐ Transfer of shares 03/05/2019
(3 pages)
9 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
3 July 2019Termination of appointment of Karen Denise Zachary as a director on 12 June 2019 (1 page)
3 July 2019Appointment of Mr Richard Edmund Blaksley as a director on 12 June 2019 (2 pages)
3 July 2019Termination of appointment of Mark William Douglas Little as a director on 12 June 2019 (1 page)
3 July 2019Appointment of Mr William Walter Raleigh Kerr as a director on 12 June 2019 (2 pages)
3 July 2019Termination of appointment of John Charles Corry Ferguson as a director on 12 June 2019 (1 page)
24 May 2019Registration of charge 086971890002, created on 7 May 2019 (30 pages)
23 December 2018Full accounts made up to 30 September 2018 (22 pages)
22 November 2018Appointment of Lord Philip Esme Howard as a director on 7 November 2018 (2 pages)
1 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
7 August 2018Registered office address changed from 5 Stratton Street London W1J 8LA to 48 Pall Mall St. James's London SW1Y 5JG on 7 August 2018 (1 page)
7 June 2018Total exemption full accounts made up to 30 September 2017 (21 pages)
25 May 2018Second filing of the annual return made up to 19 September 2014 (19 pages)
1 November 2017Satisfaction of charge 086971890001 in full (1 page)
1 November 2017Satisfaction of charge 086971890001 in full (1 page)
2 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
26 July 2017Appointment of Michelmores Secretaries Limited as a secretary on 11 April 2017 (2 pages)
26 July 2017Appointment of Michelmores Secretaries Limited as a secretary on 11 April 2017 (2 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
5 January 2017Full accounts made up to 30 September 2016 (15 pages)
5 January 2017Full accounts made up to 30 September 2016 (15 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
21 April 2016Resolutions
  • RES13 ‐ Transfer of shares as set out in the table 06/04/2016
(2 pages)
21 April 2016Resolutions
  • RES13 ‐ Transfer of shares as set out in the table 06/04/2016
(2 pages)
23 March 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 450,010.334
(4 pages)
23 March 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 450,010.334
(4 pages)
23 March 2016Sub-division of shares on 15 March 2016 (5 pages)
23 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivision 15/03/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 March 2016Sub-division of shares on 15 March 2016 (5 pages)
23 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivision 15/03/2016
(1 page)
7 March 2016Resolutions
  • RES13 ‐ Transfer of shares 17/02/2016
  • RES13 ‐ Transfer of shares 17/02/2016
(1 page)
7 March 2016Resolutions
  • RES13 ‐ Transfer of shares 17/02/2016
(1 page)
11 February 2016Accounts for a small company made up to 30 September 2015 (8 pages)
11 February 2016Accounts for a small company made up to 30 September 2015 (8 pages)
2 November 2015Appointment of Karen Denise Zachary as a director on 28 October 2015 (2 pages)
2 November 2015Appointment of Karen Denise Zachary as a director on 28 October 2015 (2 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 450,010
(5 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 450,010
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2018.
(6 pages)
16 June 2015Resolutions
  • RES13 ‐ That the transfer of 30 ordinary shares in the capital of the company by john charles corry ferguson to roland mark grender be permitted. 20/05/2015
(1 page)
8 June 2015Appointment of Mr Richard Peter Pease as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Richard Peter Pease as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Richard Peter Pease as a director on 8 June 2015 (2 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 November 2014Registration of charge 086971890001, created on 30 October 2014 (38 pages)
20 November 2014Registration of charge 086971890001, created on 30 October 2014 (38 pages)
19 November 2014Resolutions
  • RES13 ‐ Transfer of shares/ approval of employment agreement 30/10/2014
(1 page)
22 October 2014Resolutions
  • RES13 ‐ Share transfer approved 29/09/2014
(2 pages)
17 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 450,010.00
(4 pages)
17 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 450,010.00
(4 pages)
17 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 450,010.00
(4 pages)
16 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 450,100
(4 pages)
16 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 450,100
(4 pages)
9 October 2014Appointment of Mr Mark William Douglas Little as a director on 29 September 2014 (2 pages)
9 October 2014Appointment of Mr Mark William Douglas Little as a director on 29 September 2014 (2 pages)
25 September 2014Registered office address changed from 11 Gough Square London EC4A 3DE United Kingdom to 5 Stratton Street London W1J 8LA on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 11 Gough Square London EC4A 3DE United Kingdom to 5 Stratton Street London W1J 8LA on 25 September 2014 (1 page)
23 April 2014Sub-division of shares on 21 March 2014 (5 pages)
23 April 2014Appointment of Mr Alistair Garnet Reid as a director (3 pages)
23 April 2014Appointment of Mr Alistair Garnet Reid as a director (3 pages)
23 April 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 10
(4 pages)
23 April 2014Sub-division of shares on 21 March 2014 (5 pages)
23 April 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 10
(4 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve service agreement 21/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve service agreement 21/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
19 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)