Background WavePink WaveYellow Wave

CENTRICUS ASSET MANAGEMENT LIMITED (07085565)

CENTRICUS ASSET MANAGEMENT LIMITED (07085565) is an active UK company. incorporated on 24 November 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. CENTRICUS ASSET MANAGEMENT LIMITED has been registered for 16 years. Current directors include AL-BASSAM, Nizar, CUTHBERTSON, Boyd, PELLOW, Ian Anthony and 1 others.

Company Number
07085565
Status
active
Type
ltd
Incorporated
24 November 2009
Age
16 years
Address
Byron House, London, SW1A 1EE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AL-BASSAM, Nizar, CUTHBERTSON, Boyd, PELLOW, Ian Anthony, PURVIS, Joshua Casey Dennis
SIC Codes
64999, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRICUS ASSET MANAGEMENT LIMITED

CENTRICUS ASSET MANAGEMENT LIMITED is an active company incorporated on 24 November 2009 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 and 1 other business activity. CENTRICUS ASSET MANAGEMENT LIMITED was registered 16 years ago.(SIC: 64999, 66300)

Status

active

Active since 16 years ago

Company No

07085565

LTD Company

Age

16 Years

Incorporated 24 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

HALKIN ASSET MANAGEMENT LIMITED
From: 21 April 2015To: 26 May 2017
HALKIN CAPITAL LIMITED
From: 13 March 2015To: 21 April 2015
EUROFIN CAPITAL LIMITED
From: 24 November 2009To: 13 March 2015
Contact
Address

Byron House 7-9 St. James's Street London, SW1A 1EE,

Previous Addresses

First Floor 66 St. James's Street London SW1A 1NE England
From: 3 November 2010To: 17 June 2013
C/O Hedgestart Partners Llp 11 Haymarket London SW1Y 4BP United Kingdom
From: 24 November 2009To: 3 November 2010
Timeline

31 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Oct 10
Director Joined
Dec 10
Director Left
Jun 11
Director Joined
Mar 12
Funding Round
May 12
Director Left
Oct 14
Loan Cleared
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Left
Aug 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Funding Round
Mar 16
Funding Round
Dec 16
Director Joined
May 17
Funding Round
May 17
Share Issue
May 17
Funding Round
May 17
Owner Exit
Sept 17
Owner Exit
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Feb 18
Funding Round
Sept 21
Funding Round
Feb 23
11
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

GARNER, Samantha Louise

Active
7-9 St. James's Street, LondonSW1A 1EE
Secretary
Appointed 28 Oct 2015

AL-BASSAM, Nizar

Active
7-9 St. James's Street, LondonSW1A 1EE
Born October 1974
Director
Appointed 25 Apr 2017

CUTHBERTSON, Boyd

Active
7-9 St. James's Street, LondonSW1A 1EE
Born February 1956
Director
Appointed 28 Oct 2015

PELLOW, Ian Anthony

Active
7-9 St. James's Street, LondonSW1A 1EE
Born December 1957
Director
Appointed 28 Oct 2015

PURVIS, Joshua Casey Dennis

Active
7-9 St. James's StreetSW1A 1EE
Born September 1972
Director
Appointed 30 Jan 2018

CADOSCH, Alexandre Etienne

Resigned
7-9 St. James's Street, LondonSW1A 1EE
Born October 1963
Director
Appointed 24 Nov 2009
Resigned 17 Feb 2015

CRETON, Michel Charles

Resigned
7-9 St. James's Street, LondonSW1A 1EE
Born September 1965
Director
Appointed 24 Nov 2009
Resigned 17 Feb 2015

EDWARDS, James Michael Mckie

Resigned
7-9 St. James's Street, LondonSW1A 1EE
Born May 1964
Director
Appointed 24 Nov 2009
Resigned 28 Oct 2015

KUHN, Vincent Gardner

Resigned
St. James's Street, LondonSW1A 1NE
Born September 1956
Director
Appointed 24 Nov 2009
Resigned 09 Jun 2011

PELLOW, Ian Anthony

Resigned
7-9 St. James's Street, LondonSW1A 1EE
Born December 1957
Director
Appointed 13 Mar 2015
Resigned 13 Mar 2015

SALGADO POPPE, Joao Maria

Resigned
7-9 St. James's Street, LondonSW1A 1EE
Born September 1970
Director
Appointed 01 Jan 2012
Resigned 27 Mar 2015

UMBERS, Andrew Stephen Norman

Resigned
7-9 St. James's Street, LondonSW1A 1EE
Born June 1964
Director
Appointed 03 Nov 2010
Resigned 02 Oct 2014

Persons with significant control

4

2 Active
2 Ceased

Mr Dalinc Ariburnu

Active
7-9 St. James's StreetSW1A 1EE
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2017

Mr Nizar Al-Bassam

Active
7-9 St. James's Street, LondonSW1A 1EE
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2017

Mr Ian Charles Hannam

Ceased
7-9 St. James's Street, LondonSW1A 1EE
Born March 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Apr 2017

Mr Ian Anthony Pellow

Ceased
7-9 St. James's Street, LondonSW1A 1EE
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Apr 2017
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Certificate Change Of Name Company
26 May 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 May 2017
CONNOTConfirmation Statement Notification
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation
22 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
19 May 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 May 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Capital Redomination Of Shares
17 May 2017
SH14Notice of Redenomination
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Resolution
11 May 2017
RESOLUTIONSResolutions
Resolution
11 May 2017
RESOLUTIONSResolutions
Resolution
11 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Memorandum Articles
17 November 2016
MAMA
Resolution
17 November 2016
RESOLUTIONSResolutions
Memorandum Articles
9 October 2016
MAMA
Resolution
9 October 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 October 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 October 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Resolution
12 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Memorandum Articles
12 October 2015
MAMA
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Resolution
28 August 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Resolution
25 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
21 April 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Certificate Change Of Name Company
13 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 March 2015
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
9 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Capital Allotment Shares
24 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
10 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 November 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Capital Allotment Shares
29 October 2010
SH01Allotment of Shares
Legacy
16 July 2010
MG01MG01
Incorporation Company
24 November 2009
NEWINCIncorporation