ANGLO CALEDONIAN ASSET MANAGEMENT LIMITED
Overview
| Company Name | ANGLO CALEDONIAN ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02122278 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANGLO CALEDONIAN ASSET MANAGEMENT LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is ANGLO CALEDONIAN ASSET MANAGEMENT LIMITED located?
| Registered Office Address | 12th Floor Aldgate Tower 2 Leman Street E1W 9US London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANGLO CALEDONIAN ASSET MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANGLO CALEDONIAN MORTGAGES NO.1 LIMITED | May 15, 1987 | May 15, 1987 |
| DRUMBRIM LIMITED | Apr 13, 1987 | Apr 13, 1987 |
What are the latest accounts for ANGLO CALEDONIAN ASSET MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for ANGLO CALEDONIAN ASSET MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Aug 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 13, 2025 |
| Overdue | No |
What are the latest filings for ANGLO CALEDONIAN ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Apr 30, 2025 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for The William Pears Group of Companies Limited as a person with significant control on Apr 02, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on Apr 02, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Apr 30, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Aug 07, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2014 | 11 pages | AA | ||||||||||
Who are the officers of ANGLO CALEDONIAN ASSET MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, William Frederick | Secretary | 152 West End Lane NW6 1SD London Haskell House United Kingdom | 176750200001 | |||||||
| PEARS, David Alan | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 65200910001 | |||||
| PEARS, Mark Andrew | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 1447500008 | |||||
| PEARS, Trevor Steven, Sir | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 40036010005 | |||||
| WPG REGISTRARS LIMITED | Director | Ground Floor 30 City Road EC1Y 2AB London | 106986280001 | |||||||
| BLACK, Lysanne Jane Warren | Secretary | 6 Belgrave Crescent EH4 3AQ Edinburgh | British | 46707740002 | ||||||
| BOTHWELL, Karen Margaret | Secretary | 25 Belford Gardens EH4 3EP Edinburgh Midlothian | British | 34800860001 | ||||||
| FISHER, Brian White | Secretary | 1 Marine Court PO4 9QU Eastney Hampshire | British | 38097270001 | ||||||
| HUNTER, John Stewart | Secretary | 27 Queens Crescent EH9 2BA Edinburgh | British | 1127070001 | ||||||
| KEIDAN, Michael David Alan | Secretary | 15 Crooked Usage Finchley N3 3HD London | Other | 1447490001 | ||||||
| MACRAE, Alistair Ian | Secretary | 55 Connaught Place EH6 4RN Edinburgh Midlothian | British | 1361440001 | ||||||
| BALLINGALL, Stuart James | Director | 78/10 Orchard Brae Avenue EH4 2GA Edinburgh Midlothian Scotland | British | 57693580001 | ||||||
| BARKLEY, John | Director | 10 Willow Tree Place The Beeches EH14 5AZ Balerno Edinburgh, Midlothian | British | 18955940002 | ||||||
| BROWNING, James Robin, Professor | Director | 7 Blackford Hill Grove EH9 3HA Edinburgh | British | 975780001 | ||||||
| CAMPBELL, Fraser David | Director | 8b Merchiston Park EH10 4PN Edinburgh | British | 35158140001 | ||||||
| ELDER, David Wallace | Director | 33 Winton Terrace EH10 7AT Edinburgh Lothian | Scotland | British | 41406230001 | |||||
| MCMILLAN, Johnstone Storrie | Director | 27 Strachan Crescent FK14 7HL Dollar Clackmannanshire | British | 30863910001 | ||||||
| MITCHELL, George Edward | Director | 4b Essex Road EH4 6LE Edinburgh | Scotland | British | 985140002 | |||||
| SCOTT, Iain William St Clair | Director | 22 Bramdean Rise EH10 6JR Edinburgh Midlothian | British | 598700001 | ||||||
| WHITE, George Aikman Emslie | Director | 36 Newmills Crescent Balerno EH14 5SX Edinburgh Lothian | British | 29773770001 | ||||||
| WHITE, George Aikman Emslie | Director | 36 Newmills Crescent Balerno EH14 5SX Edinburgh Lothian | British | 29773770001 |
Who are the persons with significant control of ANGLO CALEDONIAN ASSET MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The William Pears Group Of Companies Limited | Apr 06, 2016 | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0