Background WavePink WaveYellow Wave

ECRINS ASSET MANAGEMENT LIMITED (07586746)

ECRINS ASSET MANAGEMENT LIMITED (07586746) is an active UK company. incorporated on 31 March 2011. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ECRINS ASSET MANAGEMENT LIMITED has been registered for 14 years. Current directors include LANYON, Richard Cruddas Bennicke.

Company Number
07586746
Status
active
Type
ltd
Incorporated
31 March 2011
Age
14 years
Address
Monkgarron West End, Salisbury, SP5 5JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LANYON, Richard Cruddas Bennicke
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECRINS ASSET MANAGEMENT LIMITED

ECRINS ASSET MANAGEMENT LIMITED is an active company incorporated on 31 March 2011 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ECRINS ASSET MANAGEMENT LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07586746

LTD Company

Age

14 Years

Incorporated 31 March 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Monkgarron West End Ebbesbourne Wake Salisbury, SP5 5JS,

Previous Addresses

the Old Mill Group Old Mill Park Road Shepton Mallet Somerset BA4 5BS
From: 31 March 2011To: 21 February 2013
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
May 17
New Owner
Mar 20
Loan Secured
Jan 22
Loan Secured
Mar 22
Director Left
May 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOOPER, Eleanor Joan

Active
Ebbesbourne Wake, SalisburySP5 5JS
Secretary
Appointed 06 Apr 2023

LANYON, Richard Cruddas Bennicke

Active
West End, SalisburySP5 5JS
Born May 1958
Director
Appointed 31 Mar 2011

LANYON, Samantha

Resigned
West End, SalisburySP5 5JS
Born November 1962
Director
Appointed 01 Apr 2017
Resigned 21 May 2025

Persons with significant control

2

Mrs Samantha Lanyon

Active
West End, SalisburySP5 5JS
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2017

Mr Richard Cruddas Bennicke Lanyon

Active
West End, SalisburySP5 5JS
Born May 1958

Nature of Control

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

Filing History

37

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Incorporation Company
31 March 2011
NEWINCIncorporation