Background WavePink WaveYellow Wave

CORNELIAN ASSET MANAGERS LIMITED (SC113646)

CORNELIAN ASSET MANAGERS LIMITED (SC113646) is an active UK company. incorporated on 30 September 1988. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. CORNELIAN ASSET MANAGERS LIMITED has been registered for 37 years. Current directors include JONES, Katherine Louise, VAN KLINK, Gillian Anne.

Company Number
SC113646
Status
active
Type
ltd
Incorporated
30 September 1988
Age
37 years
Address
Hobart House, Edinburgh, EH2 1EL
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
JONES, Katherine Louise, VAN KLINK, Gillian Anne
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNELIAN ASSET MANAGERS LIMITED

CORNELIAN ASSET MANAGERS LIMITED is an active company incorporated on 30 September 1988 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. CORNELIAN ASSET MANAGERS LIMITED was registered 37 years ago.(SIC: 66300)

Status

active

Active since 37 years ago

Company No

SC113646

LTD Company

Age

37 Years

Incorporated 30 September 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

NOBLE ASSET MANAGERS LIMITED
From: 23 July 1999To: 1 March 2005
NOBLE SECURITIES LIMITED
From: 24 November 1988To: 23 July 1999
GOLDNET LIMITED
From: 30 September 1988To: 24 November 1988
Contact
Address

Hobart House 80 Hanover Street Edinburgh, EH2 1EL,

Previous Addresses

30 Charlotte Square Edinburgh EH2 4ET
From: 7 November 2013To: 9 September 2020
21 Charlotte Square Edinburgh Midlothian EH2 4DF
From: 30 September 1988To: 7 November 2013
Timeline

33 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Nov 09
Director Left
Feb 10
Director Joined
Jun 10
Director Left
Sept 10
Director Joined
Oct 12
Director Left
Jul 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
Aug 16
Director Left
Apr 17
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Sept 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

JONES, Katherine Louise

Active
80 Hanover Street, EdinburghEH2 1EL
Born May 1981
Director
Appointed 14 Nov 2024

VAN KLINK, Gillian Anne

Active
80 Hanover Street, EdinburghEH2 1EL
Born October 1982
Director
Appointed 15 Jan 2026

DRURY, Benjamin

Resigned
21 Charlotte Square, MidlothianEH2 4DF
Secretary
Appointed 30 Oct 2009
Resigned 21 Apr 2011

ROBERTSON, James

Resigned
5 Darnaway Street, EdinburghEH3 6DW
Secretary
Appointed N/A
Resigned 31 Dec 1992

SIMPSON, Judith Margaret

Resigned
30 Meadowside Road, CuparKY15 5DD
Secretary
Appointed 24 Oct 2005
Resigned 30 Oct 2009

NOBLE FINANCIAL HOLDINGS LIMITED

Resigned
76 George Street, EdinburghEH2 3BU
Corporate secretary
Appointed 31 Dec 1992
Resigned 24 Oct 2005

ALLISON, Richard Stratton Gray

Resigned
3 Braehead Loan, EdinburghEH4 6BL
Born July 1959
Director
Appointed 05 Aug 2002
Resigned 11 Nov 2009

BARRIE, Andrew

Resigned
Charlotte Square, EdinburghEH2 4ET
Born August 1958
Director
Appointed 26 Jun 2015
Resigned 28 Feb 2020

BROOKS, Marcus Martin

Resigned
Charlotte Square, EdinburghEH2 4ET
Born December 1964
Director
Appointed 05 Jun 2002
Resigned 28 Feb 2020

CONNELLAN, Caroline Mary

Resigned
80 Hanover Street, EdinburghEH2 1EL
Born May 1973
Director
Appointed 28 Feb 2020
Resigned 28 May 2021

COULL, Gordon Charles

Resigned
Charlotte Square, EdinburghEH2 4ET
Born January 1953
Director
Appointed 29 May 2015
Resigned 28 Feb 2020

CROSS, Lynsey Jane

Resigned
80 Hanover Street, EdinburghEH2 1EL
Born July 1974
Director
Appointed 24 Jan 2022
Resigned 16 Mar 2023

EGGAR, Robin Thomas

Resigned
80 Hanover Street, EdinburghEH2 1EL
Born August 1977
Director
Appointed 28 Feb 2020
Resigned 07 Jan 2026

HARTLEY, Alan James

Resigned
31 Cadogan Road, EdinburghEH16 6LY
Born September 1947
Director
Appointed 19 Dec 2000
Resigned 22 Jan 2010

JACKSON, Anne Regina

Resigned
80 Hanover Street, EdinburghEH2 1EL
Born May 1957
Director
Appointed 24 Jan 2014
Resigned 01 Sept 2020

JACKSON, John

Resigned
80 Hanover Street, EdinburghEH2 1EL
Born June 1956
Director
Appointed 24 May 2005
Resigned 28 May 2021

JESSOP, June Alison

Resigned
22 Ormidale Terrace, EdinburghEH12 6EQ
Born February 1969
Director
Appointed 05 Jun 2006
Resigned 27 Aug 2010

KILPATRICK, Hector David Hugh

Resigned
Charlotte Square, EdinburghEH2 4ET
Born December 1967
Director
Appointed 01 Jun 2010
Resigned 28 Feb 2020

KIMBER, Timothy Roy Henry

Resigned
Newton Hall, CarnforthLA6 2NZ
Born June 1936
Director
Appointed N/A
Resigned 08 Jul 1994

MACKENZIE, James Ian

Resigned
12 Munro Drive, EdinburghEH13 0EG
Born March 1936
Director
Appointed 01 Jan 1992
Resigned 31 Aug 1998

MACLENNAN, Graeme Andrew Yule

Resigned
The Old School House 5 Main Street, StirlingshireG63 9RJ
Born August 1942
Director
Appointed 01 Sept 1998
Resigned 24 Oct 2005

NICOLSON, Allan Thomas Mclean

Resigned
Ochilton, DollarFK14 7EY
Born April 1949
Director
Appointed 01 Jun 2005
Resigned 09 Dec 2005

NOBLE, Iain Andrew, Sir

Resigned
An Lamraig, Eilean IarmainIV43 8QR
Born September 1935
Director
Appointed N/A
Resigned 07 May 2002

NOBLE, Simon John

Resigned
Ardkinglas, CairndowPA26 8BH
Born October 1936
Director
Appointed N/A
Resigned 14 Jul 1994

NOBLE, Timothy Peter, Sir

Resigned
Ardnahane, EdinburghEH4 6JJ
Born December 1943
Director
Appointed N/A
Resigned 20 Jan 2005

RICHARDSON, Jeremy Francis

Resigned
Charlotte Square, EdinburghEH2 4ET
Born September 1963
Director
Appointed 06 Apr 1994
Resigned 28 Feb 2020

RITCHIE, David Cowan

Resigned
48 Dick Place, EdinburghEH9 2JB
Born August 1944
Director
Appointed 01 Apr 2005
Resigned 30 Jul 2015

ROBB, Douglas Stewart

Resigned
Charlotte Square, EdinburghEH2 4ET
Born April 1973
Director
Appointed 01 Oct 2012
Resigned 24 Jan 2014

ROBINSON, Alasdair Nicholson

Resigned
Charlotte Square, EdinburghEH2 4ET
Born September 1970
Director
Appointed 15 Aug 2016
Resigned 21 Apr 2017

SHEPHERD, Andrew William

Resigned
80 Hanover Street, EdinburghEH2 1EL
Born March 1973
Director
Appointed 26 Oct 2021
Resigned 30 Sept 2024

THORPE, Benjamin Lee

Resigned
80 Hanover Street, EdinburghEH2 1EL
Born April 1976
Director
Appointed 28 Feb 2020
Resigned 16 Mar 2023

WALKER, Michael John

Resigned
Templecroft, GullaneEH31 2AH
Born October 1952
Director
Appointed 26 Oct 2007
Resigned 25 Jul 2013

Persons with significant control

1

80 Hanover Street, EdinburghEH2 1EL

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

206

Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2026
AAAnnual Accounts
Legacy
27 March 2026
PARENT_ACCPARENT_ACC
Legacy
27 March 2026
AGREEMENT2AGREEMENT2
Legacy
27 March 2026
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Resolution
6 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
26 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Termination Secretary Company With Name
9 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
288cChange of Particulars
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
30 October 2006
287Change of Registered Office
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
363aAnnual Return
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
28 May 2004
225Change of Accounting Reference Date
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
4 September 2003
88(2)R88(2)R
Legacy
4 September 2003
123Notice of Increase in Nominal Capital
Resolution
4 September 2003
RESOLUTIONSResolutions
Legacy
5 July 2003
123Notice of Increase in Nominal Capital
Legacy
5 July 2003
88(2)R88(2)R
Resolution
5 July 2003
RESOLUTIONSResolutions
Legacy
27 March 2003
88(2)R88(2)R
Legacy
27 March 2003
123Notice of Increase in Nominal Capital
Resolution
27 March 2003
RESOLUTIONSResolutions
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2002
AAAnnual Accounts
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
88(2)R88(2)R
Legacy
10 July 2002
123Notice of Increase in Nominal Capital
Resolution
10 July 2002
RESOLUTIONSResolutions
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
18 February 2002
288cChange of Particulars
Resolution
15 February 2002
RESOLUTIONSResolutions
Resolution
15 February 2002
RESOLUTIONSResolutions
Legacy
24 January 2002
88(2)R88(2)R
Legacy
24 January 2002
123Notice of Increase in Nominal Capital
Resolution
24 January 2002
RESOLUTIONSResolutions
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Miscellaneous
12 October 2000
MISCMISC
Legacy
31 May 2000
88(2)R88(2)R
Resolution
31 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 July 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
7 March 1997
287Change of Registered Office
Legacy
5 March 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
10 February 1997
AUDAUD
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
18 March 1996
363sAnnual Return (shuttle)
Resolution
11 September 1995
RESOLUTIONSResolutions
Resolution
11 September 1995
RESOLUTIONSResolutions
Resolution
11 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Legacy
12 April 1994
288288
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1993
AAAnnual Accounts
Legacy
3 February 1993
288288
Legacy
3 February 1993
363sAnnual Return (shuttle)
Legacy
30 January 1992
288288
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
21 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
23 January 1991
363aAnnual Return
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Miscellaneous
22 February 1989
MISCMISC
Legacy
1 February 1989
288288
Legacy
20 January 1989
288288
Memorandum Articles
5 December 1988
MEM/ARTSMEM/ARTS
Legacy
5 December 1988
224224
Certificate Change Of Name Company
23 November 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 November 1988
RESOLUTIONSResolutions
Legacy
23 November 1988
287Change of Registered Office
Miscellaneous
23 November 1988
MISCMISC
Resolution
23 November 1988
RESOLUTIONSResolutions
Resolution
23 November 1988
RESOLUTIONSResolutions
Resolution
23 November 1988
RESOLUTIONSResolutions
Legacy
23 November 1988
288288
Legacy
23 November 1988
288288
Certificate Change Of Name Company
23 November 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 September 1988
NEWINCIncorporation