Background WavePink WaveYellow Wave

OBSIDIAN STRATEGIC ASSET MANAGEMENT LIMITED (10619226)

OBSIDIAN STRATEGIC ASSET MANAGEMENT LIMITED (10619226) is an active UK company. incorporated on 14 February 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. OBSIDIAN STRATEGIC ASSET MANAGEMENT LIMITED has been registered for 9 years. Current directors include BOURNE, Richard Charles, BROWN, David Anthony, MARTIN, Thomas Henry and 1 others.

Company Number
10619226
Status
active
Type
ltd
Incorporated
14 February 2017
Age
9 years
Address
36 Walpole Street, London, SW3 4QS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOURNE, Richard Charles, BROWN, David Anthony, MARTIN, Thomas Henry, TROUGHTON, Olivia Clare
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBSIDIAN STRATEGIC ASSET MANAGEMENT LIMITED

OBSIDIAN STRATEGIC ASSET MANAGEMENT LIMITED is an active company incorporated on 14 February 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. OBSIDIAN STRATEGIC ASSET MANAGEMENT LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10619226

LTD Company

Age

9 Years

Incorporated 14 February 2017

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 23 December 2025 (4 months 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

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

36 Walpole Street London, SW3 4QS,

Previous Addresses

2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 13 November 2023
Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom
From: 9 August 2017To: 25 February 2019
6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
From: 24 May 2017To: 9 August 2017
Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom
From: 14 February 2017To: 24 May 2017
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Funding Round
Jun 17
Owner Exit
Jul 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Dec 20
Owner Exit
Jan 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Aug 23
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BOURNE, Richard Charles

Active
Walpole Street, LondonSW3 4QS
Born June 1979
Director
Appointed 11 Feb 2025

BROWN, David Anthony

Active
Walpole Street, LondonSW3 4QS
Born February 1972
Director
Appointed 12 Jul 2021

MARTIN, Thomas Henry

Active
Walpole Street, LondonSW3 4QS
Born March 1966
Director
Appointed 30 Mar 2017

TROUGHTON, Olivia Clare

Active
LondonSW3 4QS
Born December 1969
Director
Appointed 11 Feb 2025

ADAMS, Cate

Resigned
Savile Row, LondonW1S 3PQ
Born March 1991
Director
Appointed 31 Jan 2019
Resigned 20 Dec 2019

ARDLEY, David Matthew

Resigned
Savile Row, LondonW1S 3PQ
Born December 1979
Director
Appointed 14 Feb 2017
Resigned 20 Dec 2019

BEAMES, Hartley Mylor John

Resigned
Savile Row, LondonW1S 3PQ
Born April 1975
Director
Appointed 30 Mar 2017
Resigned 31 Jan 2019

MORIARTY, Jane

Resigned
Walpole Street, LondonSW3 4QS
Born July 1964
Director
Appointed 09 Dec 2020
Resigned 31 Mar 2023

MYERSON, Warren Oliver

Resigned
Walpole Street, LondonSW3 4QS
Born March 1982
Director
Appointed 02 Jan 2020
Resigned 30 Jan 2025

NICHOLSON, Paul William

Resigned
Regis House, LondonEC4R 9AN
Born April 1957
Director
Appointed 30 Mar 2017
Resigned 12 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
Walpole Street, LondonSW3 4QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2017
Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2017
Ceased 20 Dec 2019

Mr David Matthew Ardley

Ceased
Savile Row, LondonW1S 3PQ
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2017
Ceased 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
13 January 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
12 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
24 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 February 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
21 January 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Resolution
22 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement
13 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 July 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 July 2017
PSC04Change of PSC Details
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 June 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 May 2017
AA01Change of Accounting Reference Date
Resolution
12 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Incorporation Company
14 February 2017
NEWINCIncorporation