CRUX ASSET MANAGEMENT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Capital. Capital allotment shares. 2024-01-25 View Report
Capital. Capital variation of rights attached to shares. 2024-01-24 View Report
Capital. Date: 2023-12-20. 2024-01-23 View Report
Resolution. Description: Resolutions. 2024-01-16 View Report
Capital. Capital name of class of shares. 2024-01-16 View Report
Incorporation. Memorandum articles. 2024-01-16 View Report
Officers. Officer name: Mr Richard Brian Marr Heyworth. Appointment date: 2024-01-04. 2024-01-10 View Report
Capital. Capital allotment shares. 2023-12-28 View Report
Officers. Officer name: Mr Hugh James Orange. Appointment date: 2023-12-19. 2023-12-27 View Report
Confirmation statement. Statement with updates. 2023-11-07 View Report
Accounts. Change account reference date company current extended. 2023-09-21 View Report
Confirmation statement. Statement with updates. 2023-09-20 View Report
Officers. Officer name: Alastair James Williamson Milne. Termination date: 2023-08-30. 2023-08-31 View Report
Officers. Officer name: Richard Peter Pease. Termination date: 2023-08-30. 2023-08-31 View Report
Persons with significant control. Psc name: Lansdowne Partners (Uk) Llp. Notification date: 2023-08-14. 2023-08-23 View Report
Persons with significant control. Cessation date: 2023-08-14. Psc name: Richard Peter Pease. 2023-08-23 View Report
Mortgage. Charge number: 086971890002. 2023-08-15 View Report
Officers. Officer name: William Walter Raleigh Kerr. Termination date: 2023-06-30. 2023-07-03 View Report
Accounts. Accounts type full. 2023-06-29 View Report
Address. Old address: 48 Pall Mall St. James's London SW1Y 5JG United Kingdom. Change date: 2023-05-16. New address: 65 Curzon Street London England W1J 8PE. 2023-05-16 View Report
Officers. Officer name: Richard Edmund Blaksley. Termination date: 2023-01-31. 2023-05-15 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-10-20 View Report
Confirmation statement. Statement with updates. 2022-09-21 View Report
Accounts. Accounts type full. 2022-06-20 View Report
Resolution. Description: Resolutions. 2022-04-19 View Report
Incorporation. Memorandum articles. 2022-04-19 View Report
Capital. Capital allotment shares. 2022-04-13 View Report
Officers. Officer name: Ms Karen Denise Zachary. Change date: 2022-03-31. 2022-03-31 View Report
Incorporation. Memorandum articles. 2021-12-20 View Report
Resolution. Description: Resolutions. 2021-12-20 View Report
Confirmation statement. Statement with updates. 2021-09-21 View Report
Accounts. Accounts type full. 2021-07-04 View Report
Incorporation. Memorandum articles. 2020-11-09 View Report
Resolution. Description: Resolutions. 2020-11-09 View Report
Officers. Appointment date: 2020-11-02. Officer name: Ms Karen Denise Zachary. 2020-11-04 View Report
Confirmation statement. Statement with updates. 2020-09-21 View Report
Accounts. Accounts type full. 2020-06-29 View Report
Officers. Officer name: Mr Alastair James Williamson Milne. Appointment date: 2020-01-28. 2020-02-07 View Report
Officers. Termination date: 2020-01-28. Officer name: Alistair Garnet Reid. 2020-02-07 View Report
Confirmation statement. Statement with updates. 2019-09-20 View Report
Persons with significant control. Change date: 2019-09-20. Psc name: Mr Richard Peter Pease. 2019-09-20 View Report
Resolution. Description: Resolutions. 2019-07-16 View Report
Resolution. Description: Resolutions. 2019-07-09 View Report
Resolution. Description: Resolutions. 2019-07-09 View Report
Officers. Termination date: 2019-06-12. Officer name: John Charles Corry Ferguson. 2019-07-03 View Report
Officers. Officer name: Karen Denise Zachary. Termination date: 2019-06-12. 2019-07-03 View Report
Officers. Officer name: Mark William Douglas Little. Termination date: 2019-06-12. 2019-07-03 View Report
Officers. Officer name: Mr William Walter Raleigh Kerr. Appointment date: 2019-06-12. 2019-07-03 View Report
Officers. Officer name: Mr Richard Edmund Blaksley. Appointment date: 2019-06-12. 2019-07-03 View Report
Mortgage. Charge number: 086971890002. Charge creation date: 2019-05-07. 2019-05-24 View Report