Background WavePink WaveYellow Wave

CARLTON ASSET MANAGEMENT LIMITED (02074430)

CARLTON ASSET MANAGEMENT LIMITED (02074430) is an active UK company. incorporated on 17 November 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CARLTON ASSET MANAGEMENT LIMITED has been registered for 39 years. Current directors include OLSEN, Graeme David, OLSEN, Sara Jane, SPENCER, Jemma Kate.

Company Number
02074430
Status
active
Type
ltd
Incorporated
17 November 1986
Age
39 years
Address
Broadway House, London, SW1H 9NQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
OLSEN, Graeme David, OLSEN, Sara Jane, SPENCER, Jemma Kate
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON ASSET MANAGEMENT LIMITED

CARLTON ASSET MANAGEMENT LIMITED is an active company incorporated on 17 November 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CARLTON ASSET MANAGEMENT LIMITED was registered 39 years ago.(SIC: 64999)

Status

active

Active since 39 years ago

Company No

02074430

LTD Company

Age

39 Years

Incorporated 17 November 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Broadway House Tothill Street London, SW1H 9NQ,

Previous Addresses

61 High Street Leatherhead Surrey KT22 8AQ England
From: 23 February 2023To: 17 March 2026
Bank House, 5 High Street Bletchingley Redhill Surrey RH1 4PB
From: 17 November 1986To: 23 February 2023
Timeline

15 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Nov 86
Director Joined
May 12
Director Joined
Jul 16
Director Left
Oct 16
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Cleared
Aug 23
New Owner
Sept 23
Funding Round
Sept 23
Director Left
Oct 23
Director Joined
Nov 23
Owner Exit
Jun 24
Director Joined
Jul 25
Director Left
Aug 25
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

OLSEN, Graeme David

Active
Tothill Street, LondonSW1W 9NP
Born November 1967
Director
Appointed 01 Feb 2012

OLSEN, Sara Jane

Active
Tothill Street, LondonSW1H 9NQ
Born July 1967
Director
Appointed 01 Jul 2022

SPENCER, Jemma Kate

Active
Tothill Street, LondonSW1H 9NQ
Born May 1989
Director
Appointed 18 Jul 2025

BOYCE, Terence Edward Francis

Resigned
114 Hillcrest Road, HornchurchRM11 1EA
Secretary
Appointed N/A
Resigned 16 Sept 1992

CONQUEST, Neil Jeremy

Resigned
Church Cottage, OxtedRH8 0SE
Secretary
Appointed 02 Jan 1998
Resigned 24 Apr 2019

MILES, Alison Elaine

Resigned
11 Heslop Road, LondonSW12 8EG
Secretary
Appointed 16 Sept 1992
Resigned 02 Jan 1998

BROAD, Peter Michael

Resigned
High Street, LeatherheadKT22 8AQ
Born April 1955
Director
Appointed 01 Jul 2022
Resigned 30 Sept 2023

BROAD, Peter Michael

Resigned
5 High Street, RedhillRH1 4PB
Born April 1955
Director
Appointed N/A
Resigned 30 Sept 2016

COPPARD, Jason Richard

Resigned
Bank House, 5 High Street, RedhillRH1 4PB
Born October 1977
Director
Appointed 27 Jun 2016
Resigned 31 Jul 2022

DIENER, Altus

Resigned
High Street, LeatherheadKT22 8AQ
Born April 1985
Director
Appointed 02 Nov 2023
Resigned 15 Aug 2025

Persons with significant control

5

4 Active
1 Ceased
22 Esher Park Avenue, EsherKT10 9NX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jan 2025
Tothill Street, LondonSW1H 9NQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 May 2024

Mrs Sara Jane Olsen

Active
Tothill Street, LondonSW1H 9NQ
Born July 1967

Nature of Control

Significant influence or control
Notified 25 Sept 2023

Mr Jason Richard Coppard

Ceased
High Street, LeatherheadKT22 8AQ
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 22 May 2024

Mr Graeme David Olsen

Active
Tothill Street, LondonSW1H 9NQ
Born November 1967

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

117

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
25 September 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 August 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 July 2023
MR05Certification of Charge
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
17 January 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Accounts With Made Up Date
23 November 2006
AAAnnual Accounts
Accounts With Made Up Date
23 February 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 September 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 October 2003
AAAnnual Accounts
Accounts With Made Up Date
25 January 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
24 January 2002
395Particulars of Mortgage or Charge
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 July 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 December 2000
AAAnnual Accounts
Accounts With Made Up Date
30 January 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 December 1997
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 November 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 February 1996
AAAnnual Accounts
Accounts Amended With Accounts Type Full
25 September 1995
AAMDAAMD
Accounts With Made Up Date
10 February 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
11 February 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 August 1993
AAAnnual Accounts
Legacy
20 January 1993
288288
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 June 1992
AAAnnual Accounts
Legacy
19 February 1992
363sAnnual Return (shuttle)
Legacy
12 September 1991
287Change of Registered Office
Accounts With Made Up Date
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Accounts With Made Up Date
3 May 1990
AAAnnual Accounts
Legacy
13 February 1990
287Change of Registered Office
Legacy
13 February 1990
363363
Legacy
16 February 1989
288288
Auditors Resignation Company
23 December 1988
AUDAUD
Accounts With Made Up Date
22 September 1988
AAAnnual Accounts
Legacy
7 September 1988
287Change of Registered Office
Legacy
7 September 1988
363363
Legacy
20 April 1988
PUC 5PUC 5
Legacy
1 March 1988
PUC 2PUC 2
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
17 November 1986
CERTINCCertificate of Incorporation
Legacy
17 November 1986
288288
Incorporation Company
17 November 1986
NEWINCIncorporation