Background WavePink WaveYellow Wave

CRITERION ASSET MANAGEMENT LIMITED (03382237)

CRITERION ASSET MANAGEMENT LIMITED (03382237) is an active UK company. incorporated on 5 June 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRITERION ASSET MANAGEMENT LIMITED has been registered for 28 years. Current directors include NAHUM, Stephane Abraham Joseph, THORNTON, Roger.

Company Number
03382237
Status
active
Type
ltd
Incorporated
5 June 1997
Age
28 years
Address
4th Floor Millbank Tower, London, SW1P 4QP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NAHUM, Stephane Abraham Joseph, THORNTON, Roger
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRITERION ASSET MANAGEMENT LIMITED

CRITERION ASSET MANAGEMENT LIMITED is an active company incorporated on 5 June 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRITERION ASSET MANAGEMENT LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03382237

LTD Company

Age

28 Years

Incorporated 5 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

PHOENIX INNS ASSET MANAGEMENT LIMITED
From: 23 June 1997To: 30 October 1997
INTERCEDE 1245 LIMITED
From: 5 June 1997To: 23 June 1997
Contact
Address

4th Floor Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

73 Cornhill London England EC3V 3QQ
From: 5 February 2015To: 20 August 2024
25 Harley Street London W1G 9BR
From: 5 June 1997To: 5 February 2015
Timeline

7 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 22
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HILL, Megan Joy

Active
21-24 Millbank, LondonSW1P 4QP
Secretary
Appointed 01 May 2014

NAHUM, Stephane Abraham Joseph

Active
Millbank Tower, LondonSW1P 4QP
Born December 1975
Director
Appointed 25 Sept 2018

THORNTON, Roger

Active
Millbank Tower, LondonSW1P 4QP
Born May 1971
Director
Appointed 14 Oct 2024

BENJAMIN, Anne

Resigned
Millbank Tower, LondonSW1P 4QP
Secretary
Appointed 21 Sept 2004
Resigned 01 May 2014

BRADSHAW, Andrew Philip

Resigned
The Chapel House, Little MiltonOX44 7PP
Secretary
Appointed 05 Aug 2002
Resigned 31 Aug 2004

WOODCOCK, Timothy David

Resigned
19 Pickwick Road, LondonSE21 7JN
Secretary
Appointed 21 Mar 2002
Resigned 05 Aug 2002

E L SERVICES LIMITED

Resigned
2 Motcomb Street, LondonSW1X 8JU
Corporate secretary
Appointed 31 Aug 2004
Resigned 21 Sept 2004

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 05 Jun 1997
Resigned 08 May 1998

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 17 Jun 1998
Resigned 03 May 2002

BRADSHAW, Andrew Philip

Resigned
The Chapel House, Little MiltonOX44 7PP
Born May 1967
Director
Appointed 05 Aug 2002
Resigned 31 Aug 2004

BRADSHAW, Andrew Philip

Resigned
The Chapel House, Little MiltonOX44 7PP
Born May 1967
Director
Appointed 20 Nov 1997
Resigned 21 Mar 2002

CROUCH, Timothy

Resigned
5 Arden Grange, CanterburyCT4 8DR
Born August 1947
Director
Appointed 05 Aug 2002
Resigned 31 Aug 2004

DUNCAN, Fraser Scott

Resigned
25 Kippington Road, SevenoaksTN13 2LJ
Born May 1960
Director
Appointed 20 Nov 1997
Resigned 21 Mar 2002

DUNSTAN, Jennifer Anne

Resigned
24 Anhalt Road, LondonSW11 4NX
Born December 1962
Director
Appointed 21 Nov 2000
Resigned 21 Mar 2002

HANDS, Guy

Resigned
90 Kippington Road, SevenoaksTN13 2LL
Born August 1959
Director
Appointed 24 Jun 1997
Resigned 21 Mar 2002

HART, Raymond John

Resigned
Hazel Court, BelmontSM2 7DH
Born April 1945
Director
Appointed 04 Aug 1997
Resigned 12 Jun 1998

HOWES, Lewis

Resigned
3 Webster Close, WokingGU22 0LR
Born March 1954
Director
Appointed 25 Jan 2000
Resigned 21 Nov 2000

JONAS, Marc Nicholas

Resigned
48 Oxford Gardens, LondonW10 5UN
Born February 1969
Director
Appointed 21 Mar 2002
Resigned 31 Aug 2004

KAZIEWICZ, Philip Bernard, Dr

Resigned
17 The Mount, LondonNW3 6SZ
Born June 1970
Director
Appointed 25 Jan 2000
Resigned 21 Nov 2000

MCFADYEN, Finlay Stuart

Resigned
Flat 1, LondonNW3 4HT
Born July 1964
Director
Appointed 08 Jul 1998
Resigned 25 Jan 2000

MCINTOSH, William Alan

Resigned
7 Earls Terrace, LondonW8 6LP
Born November 1967
Director
Appointed 21 Mar 2002
Resigned 31 Aug 2004

NAYLOR, Jonathan Charles

Resigned
Bucks Alley Cottage Bucks Alley, HertfordSG13 8LT
Born January 1956
Director
Appointed 20 Nov 1997
Resigned 21 Mar 2002

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Born January 1933
Director
Appointed 31 Aug 2004
Resigned 21 Sept 2004

O'DRISCOLL, Patrick Colin

Resigned
21-24 Millbank, LondonSW1P 4QP
Born May 1975
Director
Appointed 09 Feb 2009
Resigned 25 Sept 2018

PUNJA, Riaz

Resigned
Apartment 31 Albert Bridge House, LondonSW11 4PA
Born July 1951
Director
Appointed 21 Nov 2000
Resigned 21 Mar 2002

REEVES, Barbara

Resigned
Flat 2, LondonNW3 7ED
Born October 1962
Nominee director
Appointed 05 Jun 1997
Resigned 24 Jun 1997

RICH, Michael William

Resigned
Hillfield, FarninghamDA4 0JU
Born July 1947
Nominee director
Appointed 05 Jun 1997
Resigned 24 Jun 1997

SAWYER, Eileen Marie

Resigned
Millbank Tower, LondonSW1P 4QP
Born September 1979
Director
Appointed 25 Sept 2018
Resigned 14 Oct 2024

SIMPSON, Mark

Resigned
Library Farm Oxford Road, OxfordOX44 9DA
Born May 1958
Director
Appointed 17 Apr 2000
Resigned 21 Nov 2000

SMELT, Richard John

Resigned
Orchard House 100 High Street, ReadingRG10 8DE
Born June 1957
Director
Appointed 17 Apr 2000
Resigned 22 May 2001

THORLEY, Giles Alexander

Resigned
Charlton Manor, CheltenhamGL52 6NS
Born June 1967
Director
Appointed 24 Jun 1997
Resigned 29 Oct 1997

TURNER, James Andrew Ralph

Resigned
12 Rothesay Court, BerkhamstedHP4 3HY
Born September 1958
Director
Appointed 03 Oct 1997
Resigned 08 Jul 1998

TURNER, Malcolm Robin

Resigned
Millbank Tower, LondonSW1P 4QP
Born September 1935
Director
Appointed 21 Sept 2004
Resigned 06 Oct 2022

WILLIAMSON, Julie Kay

Resigned
24 Whittingstall Road, LondonSW6 4ED
Born May 1961
Director
Appointed 25 Apr 2000
Resigned 25 Apr 2000

WOODCOCK, Timothy David

Resigned
71 Popes Avenue, TwickenhamTW2 5TD
Born April 1964
Director
Appointed 21 Mar 2002
Resigned 31 Aug 2004

Persons with significant control

1

Millbank Tower, LondonSW1P 4QP

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
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
20 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 January 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Termination Secretary Company With Name
1 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 May 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
11 June 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
19 July 2005
363aAnnual Return
Auditors Resignation Company
21 February 2005
AUDAUD
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
353353
Legacy
8 October 2004
225Change of Accounting Reference Date
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
287Change of Registered Office
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Resolution
6 January 2004
RESOLUTIONSResolutions
Resolution
6 January 2004
RESOLUTIONSResolutions
Legacy
11 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Resolution
16 January 2003
RESOLUTIONSResolutions
Resolution
16 January 2003
RESOLUTIONSResolutions
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
287Change of Registered Office
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
287Change of Registered Office
Legacy
6 June 2002
128(4)128(4)
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
287Change of Registered Office
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 2002
AAAnnual Accounts
Legacy
16 November 2001
288cChange of Particulars
Legacy
6 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
363aAnnual Return
Legacy
8 June 2001
363(353)363(353)
Legacy
9 April 2001
395Particulars of Mortgage or Charge
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Memorandum Articles
4 January 2001
MEM/ARTSMEM/ARTS
Resolution
4 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
26 June 2000
363aAnnual Return
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Resolution
14 February 2000
RESOLUTIONSResolutions
Legacy
12 July 1999
288cChange of Particulars
Legacy
23 June 1999
363aAnnual Return
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Resolution
24 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Resolution
30 September 1998
RESOLUTIONSResolutions
Resolution
30 September 1998
RESOLUTIONSResolutions
Resolution
30 September 1998
RESOLUTIONSResolutions
Legacy
30 September 1998
88(2)R88(2)R
Legacy
30 September 1998
88(2)R88(2)R
Legacy
30 September 1998
122122
Legacy
23 September 1998
123Notice of Increase in Nominal Capital
Resolution
21 July 1998
RESOLUTIONSResolutions
Resolution
21 July 1998
RESOLUTIONSResolutions
Resolution
21 July 1998
RESOLUTIONSResolutions
Resolution
21 July 1998
RESOLUTIONSResolutions
Resolution
21 July 1998
RESOLUTIONSResolutions
Legacy
21 July 1998
225Change of Accounting Reference Date
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
363aAnnual Return
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
287Change of Registered Office
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Memorandum Articles
7 November 1997
MEM/ARTSMEM/ARTS
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 October 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 July 1997
RESOLUTIONSResolutions
Legacy
1 July 1997
225Change of Accounting Reference Date
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 June 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 June 1997
NEWINCIncorporation