Edinburgh
EH2 1EL
Scotland
Director Name | Claire Aquilina |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(19 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
Director Name | Mrs Lynsey Jane Cross |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2022(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
Director Name | Mr Robin Campbell Smeaton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Hillpark Avenue Edinburgh Midlothian EH4 7AT Scotland |
Director Name | David Thomas Graham |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 December 2005) |
Role | Investment Manager |
Correspondence Address | Dalnabruich Golf Course Road, Rosemount Blairgowrie Perthshire PH10 6LJ Scotland |
Secretary Name | Judith Margaret Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Meadowside Road Cupar KY15 5DD Scotland |
Director Name | Judith Margaret Simpson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Meadowside Road Cupar KY15 5DD Scotland |
Director Name | Mr John Jackson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Inverleith Terrace Edinburgh EH3 5NU Scotland |
Director Name | Mr Alan James Hartley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cadogan Road Edinburgh Midlothian EH16 6LY Scotland |
Secretary Name | Mr Benjamin Drury |
---|---|
Status | Resigned |
Appointed | 30 March 2010(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 April 2011) |
Role | Company Director |
Correspondence Address | 21 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Mr Marcus Martin Brooks |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 September 2015) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Fairlaw House Reston Eyemouth Berwickshire TD14 5LN Scotland |
Director Name | Mr Douglas Stewart Robb |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 2014) |
Role | Director Finance, Compliance & Operations |
Country of Residence | United Kingdom |
Correspondence Address | 30 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Jeremy Francis Richardson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 2016) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 30 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mrs Anne Regina Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Alasdair Nicholson Robinson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(15 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Jeremy Francis Richardson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Charlotte Square Edinburgh EH2 4ET Scotland |
Secretary Name | Noble Financial Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 76 George Street Edinburgh EH2 3BU Scotland |
Website | cornelianam.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2434130 |
Telephone region | Edinburgh |
Registered Address | Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Cornelian Asset Managers Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
20 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
19 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (190 pages) |
19 January 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (2 pages) |
19 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
19 January 2024 | Audit exemption subsidiary accounts made up to 30 June 2023 (8 pages) |
23 March 2023 | Second filing for the appointment of Caroline Whitney Abbondanza as a director (3 pages) |
20 March 2023 | Termination of appointment of Lynsey Jane Cross as a director on 16 March 2023 (1 page) |
20 March 2023 | Appointment of Chief Technology Officer Caroline Whitney Abbondanza as a director on 16 March 2023
|
22 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
12 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
12 December 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
12 December 2022 | Audit exemption subsidiary accounts made up to 30 June 2022 (6 pages) |
12 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (187 pages) |
27 July 2022 | Change of details for Cornelian Asset Managers Group Limited as a person with significant control on 6 April 2016 (2 pages) |
27 July 2022 | Change of details for Cornelian Asset Managers Group Limited as a person with significant control on 9 September 2020 (2 pages) |
25 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
4 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
4 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (185 pages) |
4 February 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
4 February 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (6 pages) |
6 January 2022 | Appointment of Mrs Lynsey Jane Cross as a director on 6 January 2022 (2 pages) |
4 June 2021 | Termination of appointment of John Jackson as a director on 28 May 2021 (1 page) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
11 December 2020 | Audit exemption subsidiary accounts made up to 30 June 2020 (6 pages) |
11 December 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
11 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
11 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (172 pages) |
9 September 2020 | Registered office address changed from 30 Charlotte Square Edinburgh EH2 4ET to Hobart House 80 Hanover Street Edinburgh EH2 1EL on 9 September 2020 (1 page) |
26 June 2020 | Accounts for a dormant company made up to 30 September 2019 (1 page) |
9 March 2020 | Resolutions
|
5 March 2020 | Appointment of Claire Aquilina as a director on 28 February 2020 (2 pages) |
5 March 2020 | Termination of appointment of Jeremy Francis Richardson as a director on 28 February 2020 (1 page) |
5 March 2020 | Current accounting period shortened from 30 September 2020 to 30 June 2020 (1 page) |
5 March 2020 | Termination of appointment of Anne Regina Jackson as a director on 28 February 2020 (1 page) |
5 March 2020 | Appointment of Mr John Jackson as a director on 28 February 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
23 April 2019 | Accounts for a dormant company made up to 30 September 2018 (1 page) |
4 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
24 April 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
2 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
21 April 2017 | Appointment of Mr Jeremy Francis Richardson as a director on 21 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Jeremy Francis Richardson as a director on 21 April 2017 (2 pages) |
21 April 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
21 April 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
21 April 2017 | Termination of appointment of Alasdair Nicholson Robinson as a director on 21 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Alasdair Nicholson Robinson as a director on 21 April 2017 (1 page) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
12 October 2016 | Termination of appointment of Jeremy Francis Richardson as a director on 22 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Jeremy Francis Richardson as a director on 22 September 2016 (1 page) |
6 October 2016 | Appointment of Mr Alasdair Nicholson Robinson as a director on 22 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr Alasdair Nicholson Robinson as a director on 22 September 2016 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
28 April 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
2 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
8 December 2015 | Appointment of Mrs Anne Regina Jackson as a director on 14 September 2015 (2 pages) |
8 December 2015 | Termination of appointment of Marcus Martin Brooks as a director on 14 September 2015 (1 page) |
8 December 2015 | Appointment of Mrs Anne Regina Jackson as a director on 14 September 2015 (2 pages) |
8 December 2015 | Termination of appointment of Marcus Martin Brooks as a director on 14 September 2015 (1 page) |
27 April 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
27 April 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
10 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
28 January 2014 | Termination of appointment of Douglas Robb as a director (1 page) |
28 January 2014 | Appointment of Mr Jeremy Francis Richardson as a director (2 pages) |
28 January 2014 | Termination of appointment of Douglas Robb as a director (1 page) |
28 January 2014 | Appointment of Mr Jeremy Francis Richardson as a director (2 pages) |
7 November 2013 | Registered office address changed from 21 Charlotte Square Edinburgh Midlothian EH2 4DF on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 21 Charlotte Square Edinburgh Midlothian EH2 4DF on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 21 Charlotte Square Edinburgh Midlothian EH2 4DF on 7 November 2013 (1 page) |
19 July 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
19 July 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Termination of appointment of John Jackson as a director (1 page) |
12 February 2013 | Termination of appointment of John Jackson as a director (1 page) |
2 October 2012 | Appointment of Mr Douglas Stewart Robb as a director (2 pages) |
2 October 2012 | Appointment of Mr Douglas Stewart Robb as a director (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
11 May 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
15 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
21 April 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
21 April 2011 | Termination of appointment of Benjamin Drury as a secretary (1 page) |
21 April 2011 | Termination of appointment of Benjamin Drury as a secretary (1 page) |
21 April 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
24 February 2011 | Director's details changed for Mr Marcus Martin Brooks on 23 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mr Marcus Martin Brooks on 23 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Termination of appointment of Alan Hartley as a director (1 page) |
4 February 2011 | Termination of appointment of Jeremy Richardson as a director (1 page) |
4 February 2011 | Termination of appointment of Alan Hartley as a director (1 page) |
4 February 2011 | Termination of appointment of Jeremy Richardson as a director (1 page) |
6 May 2010 | Appointment of Mr Marcus Martin Brooks as a director (2 pages) |
6 May 2010 | Appointment of Mr Marcus Martin Brooks as a director (2 pages) |
6 May 2010 | Termination of appointment of Judith Simpson as a director (1 page) |
6 May 2010 | Termination of appointment of Judith Simpson as a director (1 page) |
21 April 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
21 April 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
15 April 2010 | Appointment of Mr Benjamin Drury as a secretary (1 page) |
15 April 2010 | Appointment of Mr Benjamin Drury as a secretary (1 page) |
15 April 2010 | Termination of appointment of Judith Simpson as a secretary (1 page) |
15 April 2010 | Termination of appointment of Judith Simpson as a secretary (1 page) |
15 March 2010 | Director's details changed for Judith Margaret Simpson on 19 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Judith Margaret Simpson on 19 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
27 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
23 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
28 May 2008 | Director's change of particulars / john jackson / 20/03/2008 (1 page) |
28 May 2008 | Director's change of particulars / john jackson / 20/03/2008 (1 page) |
29 February 2008 | Director's change of particulars / jeremy richardson / 23/03/2001 (1 page) |
29 February 2008 | Director's change of particulars / jeremy richardson / 23/03/2001 (1 page) |
29 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
23 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
23 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: 76 george street edinburgh midlothian EH2 3BU (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 76 george street edinburgh midlothian EH2 3BU (1 page) |
31 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
31 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
2 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New secretary appointed (1 page) |
4 November 2005 | New secretary appointed (1 page) |
1 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
1 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
1 March 2005 | Company name changed noble asset managers nominees li mited\certificate issued on 01/03/05 (2 pages) |
1 March 2005 | Company name changed noble asset managers nominees li mited\certificate issued on 01/03/05 (2 pages) |
22 February 2005 | Return made up to 20/02/05; full list of members (2 pages) |
22 February 2005 | Return made up to 20/02/05; full list of members (2 pages) |
28 May 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
28 May 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
1 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
20 January 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
10 January 2004 | Secretary's particulars changed (1 page) |
10 January 2004 | Secretary's particulars changed (1 page) |
27 February 2003 | Return made up to 20/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 20/02/03; full list of members (7 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
16 October 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
26 February 2002 | Return made up to 20/02/02; full list of members
|
26 February 2002 | Return made up to 20/02/02; full list of members
|
18 February 2002 | Director's particulars changed (1 page) |
18 February 2002 | Director's particulars changed (1 page) |
8 February 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
8 February 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
9 January 2002 | Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page) |
9 January 2002 | Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
20 March 2001 | Company name changed noble asset nominees LIMITED\certificate issued on 20/03/01 (2 pages) |
20 March 2001 | Company name changed noble asset nominees LIMITED\certificate issued on 20/03/01 (2 pages) |
20 February 2001 | Incorporation (23 pages) |
20 February 2001 | Incorporation (23 pages) |