Background WavePink WaveYellow Wave

ROBERT FRASER ASSET MANAGEMENT LIMITED (02269280)

ROBERT FRASER ASSET MANAGEMENT LIMITED (02269280) is an active UK company. incorporated on 20 June 1988. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ROBERT FRASER ASSET MANAGEMENT LIMITED has been registered for 37 years. Current directors include EMSON, Colin Jack, PILBROW, Nicholas David.

Company Number
02269280
Status
active
Type
ltd
Incorporated
20 June 1988
Age
37 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EMSON, Colin Jack, PILBROW, Nicholas David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT FRASER ASSET MANAGEMENT LIMITED

ROBERT FRASER ASSET MANAGEMENT LIMITED is an active company incorporated on 20 June 1988 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ROBERT FRASER ASSET MANAGEMENT LIMITED was registered 37 years ago.(SIC: 41100)

Status

active

Active since 37 years ago

Company No

02269280

LTD Company

Age

37 Years

Incorporated 20 June 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

STERLING SECURITIES MANAGEMENT LIMITED
From: 23 July 1996To: 26 September 2000
RATLEIGH PROPERTIES LIMITED
From: 20 June 1988To: 23 July 1996
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

Number One Vicarage Lane London E15 4HF England
From: 6 October 2015To: 4 December 2024
17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP
From: 19 September 2014To: 6 October 2015
One America Square Crosswall London EC3N 2SG
From: 20 June 1988To: 19 September 2014
Timeline

3 key events • 1988 - 2015

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Jul 14
Director Left
Nov 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

EMSON, Colin Jack

Active
1 Westfield Avenue, LondonE20 1HZ
Born July 1941
Director
Appointed 31 Dec 1992

PILBROW, Nicholas David

Active
1 Westfield Avenue, LondonE20 1HZ
Born September 1943
Director
Appointed 09 Sept 2004

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Secretary
Appointed N/A
Resigned 01 Apr 2014

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Born November 1944
Director
Appointed N/A
Resigned 01 Apr 2014

COLLIER, Neil John

Resigned
12 Chemin De Varmey, Switzerland
Born September 1940
Director
Appointed N/A
Resigned 15 Jan 1998

DANE, Michael John

Resigned
57 Ramillies Road, LondonW4 1JW
Born March 1957
Director
Appointed N/A
Resigned 30 Sept 1994

HUDSON, Catherine Lucy

Resigned
Vicarage Lane, LondonE15 4HF
Born January 1966
Director
Appointed 09 Sept 2004
Resigned 01 Nov 2015

WHITE, Robert Glanville

Resigned
10 Killieser Avenue, LondonSW2 4NT
Born July 1956
Director
Appointed N/A
Resigned 30 May 1997

Persons with significant control

2

Vicarage Lane, LondonE15 4HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Colin Jack Emson

Active
1 Westfield Avenue, LondonE20 1HZ
Born July 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
18 March 2008
287Change of Registered Office
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Legacy
16 February 2007
288cChange of Particulars
Legacy
16 February 2007
288cChange of Particulars
Legacy
3 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
8 September 2006
288cChange of Particulars
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
18 October 2005
288cChange of Particulars
Legacy
15 February 2005
288cChange of Particulars
Legacy
6 January 2005
363aAnnual Return
Legacy
22 November 2004
288cChange of Particulars
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
5 February 2004
363aAnnual Return
Legacy
29 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
7 January 2003
363aAnnual Return
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
3 January 2002
363aAnnual Return
Legacy
10 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
5 January 2001
363aAnnual Return
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Certificate Change Of Name Company
25 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2000
287Change of Registered Office
Legacy
7 August 2000
122122
Resolution
7 August 2000
RESOLUTIONSResolutions
Legacy
10 January 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
12 January 1999
363aAnnual Return
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
28 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
7 January 1998
363aAnnual Return
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
28 November 1996
AUDAUD
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Certificate Change Of Name Company
22 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 1996
288288
Legacy
10 January 1996
363x363x
Legacy
21 July 1995
155(6)a155(6)a
Legacy
21 July 1995
155(6)a155(6)a
Resolution
18 July 1995
RESOLUTIONSResolutions
Resolution
23 January 1995
RESOLUTIONSResolutions
Legacy
5 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 October 1994
288288
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
16 January 1994
363x363x
Legacy
19 December 1993
288288
Legacy
23 June 1993
88(2)R88(2)R
Resolution
23 June 1993
RESOLUTIONSResolutions
Legacy
23 June 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
25 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
10 January 1993
363x363x
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Legacy
20 October 1992
288288
Legacy
14 September 1992
288288
Legacy
16 January 1992
363x363x
Legacy
8 November 1991
288288
Legacy
5 November 1991
288288
Legacy
5 November 1991
288288
Legacy
6 September 1991
363363
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
18 July 1991
288288
Legacy
30 June 1991
288288
Resolution
22 February 1991
RESOLUTIONSResolutions
Legacy
14 November 1990
403aParticulars of Charge Subject to s859A
Legacy
14 November 1990
403aParticulars of Charge Subject to s859A
Legacy
14 November 1990
403aParticulars of Charge Subject to s859A
Legacy
14 November 1990
403aParticulars of Charge Subject to s859A
Legacy
14 November 1990
403aParticulars of Charge Subject to s859A
Legacy
14 November 1990
403aParticulars of Charge Subject to s859A
Legacy
14 November 1990
403aParticulars of Charge Subject to s859A
Legacy
14 November 1990
403aParticulars of Charge Subject to s859A
Legacy
14 November 1990
403aParticulars of Charge Subject to s859A
Legacy
6 August 1990
363363
Legacy
3 July 1990
288288
Legacy
10 May 1990
403aParticulars of Charge Subject to s859A
Legacy
10 May 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
30 May 1989
395Particulars of Mortgage or Charge
Legacy
30 May 1989
395Particulars of Mortgage or Charge
Legacy
16 May 1989
288288
Legacy
18 November 1988
395Particulars of Mortgage or Charge
Legacy
10 November 1988
395Particulars of Mortgage or Charge
Legacy
8 November 1988
395Particulars of Mortgage or Charge
Legacy
8 November 1988
395Particulars of Mortgage or Charge
Legacy
8 November 1988
395Particulars of Mortgage or Charge
Legacy
8 November 1988
395Particulars of Mortgage or Charge
Legacy
8 November 1988
395Particulars of Mortgage or Charge
Legacy
8 November 1988
395Particulars of Mortgage or Charge
Legacy
8 November 1988
395Particulars of Mortgage or Charge
Legacy
5 October 1988
224224
Legacy
24 August 1988
288288
Resolution
24 August 1988
RESOLUTIONSResolutions
Legacy
24 August 1988
287Change of Registered Office
Incorporation Company
20 June 1988
NEWINCIncorporation