ANGLO CALEDONIAN ASSET MANAGEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
ANGLO CALEDONIAN ASSET MANAGEMENT LIMITED is a Private Limited Company from LONDON and has the status: Active.
ANGLO CALEDONIAN ASSET MANAGEMENT LIMITED was incorporated 37 years ago on 13/04/1987 and has the registered number: 02122278. The accounts status is FULL and accounts are next due on 31/01/2025.
ANGLO CALEDONIAN ASSET MANAGEMENT LIMITED was incorporated 37 years ago on 13/04/1987 and has the registered number: 02122278. The accounts status is FULL and accounts are next due on 31/01/2025.
ANGLO CALEDONIAN ASSET MANAGEMENT LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
GROUND FLOOR
LONDON
EC1Y 2AB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/08/2023 | 21/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WILLIAM FREDERICK BENNETT | Secretary | 2013-03-15 | CURRENT | ||
MR TREVOR STEVEN PEARS | Jun 1964 | British | Director | 1999-09-03 | CURRENT |
MR MARK ANDREW PEARS | Nov 1962 | British | Director | 1999-09-03 | CURRENT |
WPG REGISTRARS LIMITED | Corporate Director | 2005-07-19 | CURRENT | ||
MR DAVID ALAN PEARS | Apr 1968 | British | Director | 1999-09-03 | CURRENT |
STUART JAMES BALLINGALL | Mar 1964 | British | Director | 1998-12-01 UNTIL 1999-09-03 | RESIGNED |
MRS KAREN MARGARET BOTHWELL | Aug 1962 | British | Secretary | 1993-01-08 UNTIL 1995-09-04 | RESIGNED |
MR MICHAEL DAVID ALAN KEIDAN | Jul 1941 | Other | Secretary | 1999-09-03 UNTIL 2013-02-18 | RESIGNED |
JOHN STEWART HUNTER | Mar 1948 | British | Secretary | 1995-09-04 UNTIL 1996-02-15 | RESIGNED |
BRIAN WHITE FISHER | Secretary | 1994-12-09 UNTIL 1999-09-03 | RESIGNED | ||
ALISTAIR IAN MACRAE | Secretary | RESIGNED | |||
LYSANNE JANE WARREN BLACK | Oct 1968 | British | Secretary | 1996-02-15 UNTIL 1999-09-03 | RESIGNED |
JOHN BARKLEY | Apr 1948 | British | Director | 1998-12-01 UNTIL 1999-09-03 | RESIGNED |
PROFESSOR JAMES ROBIN BROWNING | Jul 1939 | British | Director | 1993-08-16 UNTIL 1997-08-31 | RESIGNED |
FRASER DAVID CAMPBELL | Aug 1944 | British | Director | RESIGNED | |
MR DAVID WALLACE ELDER | Jun 1955 | British | Director | 1994-12-09 UNTIL 1997-08-31 | RESIGNED |
JOHNSTONE STORRIE MCMILLAN | Mar 1949 | British | Director | 1997-09-01 UNTIL 1998-12-01 | RESIGNED |
GEORGE EDWARD MITCHELL | Apr 1950 | British | Director | 1994-02-25 UNTIL 1998-12-01 | RESIGNED |
IAIN WILLIAM ST CLAIR SCOTT | May 1946 | British | Director | 1997-09-01 UNTIL 1998-12-01 | RESIGNED |
GEORGE AIKMAN EMSLIE WHITE | May 1945 | British | Director | 1994-12-09 UNTIL 1998-12-01 | RESIGNED |
GEORGE AIKMAN EMSLIE WHITE | May 1945 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The William Pears Group Of Companies Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-10-25 | 30-04-2023 | 4,016 Cash 1,364,434 equity |
ACCOUNTS - Final Accounts | 2022-10-14 | 30-04-2022 | 5,918 Cash 1,320,380 equity |
ACCOUNTS - Final Accounts | 2021-11-06 | 30-04-2021 | 4,299 Cash 1,299,157 equity |
ACCOUNTS - Final Accounts | 2020-12-03 | 30-04-2020 | 5,284 Cash 1,279,102 equity |
ACCOUNTS - Final Accounts | 2019-12-17 | 30-04-2019 | 9,007 Cash 1,250,102 equity |
ACCOUNTS - Final Accounts | 2018-12-12 | 30-04-2018 | 6,443 Cash 1,224,304 equity |