Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNICORN ASSET MANAGEMENT LIMITED
Company Information for

UNICORN ASSET MANAGEMENT LIMITED

FIRST FLOOR OFFICE PREACHER'S COURT, THE CHARTERHOUSE, CHARTERHOUSE SQUARE, LONDON, EC1M 6AU,
Company Registration Number
03919499
Private Limited Company
Active

Company Overview

About Unicorn Asset Management Ltd
UNICORN ASSET MANAGEMENT LIMITED was founded on 2000-02-04 and has its registered office in Charterhouse Square. The organisation's status is listed as "Active". Unicorn Asset Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNICORN ASSET MANAGEMENT LIMITED
 
Legal Registered Office
FIRST FLOOR OFFICE PREACHER'S COURT
THE CHARTERHOUSE
CHARTERHOUSE SQUARE
LONDON
EC1M 6AU
Other companies in EC1M
 
Filing Information
Company Number 03919499
Company ID Number 03919499
Date formed 2000-02-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 16:43:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UNICORN ASSET MANAGEMENT LIMITED
The following companies were found which have the same name as UNICORN ASSET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNICORN ASSET MANAGEMENT CO., LLC 3200 E 29TH ST LONG BEACH CA 90806 SOS/FTB SUSPENDED Company formed on the 1997-01-09
UNICORN ASSET MANAGEMENT PTY LIMITED Strike-off action in progress Company formed on the 2012-12-10
UNICORN ASSET MANAGEMENT, INC. 275 66th Avenue VERO BEACH FL 32968 Inactive Company formed on the 1992-03-06
UNICORN ASSET MANAGEMENT LLC 2956 GENEVA DR GRAND PRAIRIE TX 75054 Active Company formed on the 2010-03-09
UNICORN ASSET MANAGEMENT (SERIES NJ11) LIMITED Unknown

Company Officers of UNICORN ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DAVID JOHN
Company Secretary 2001-11-23
PAUL HARWOOD
Director 2008-10-30
COLIN ANTHONY HOWELL
Director 2008-07-18
CHRISTOPHER COLVIN JAMES HUTCHINSON
Director 2010-06-25
PHILIP DAVID JOHN
Director 2002-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DOUGLAS MCCLURE
Director 2010-06-22 2014-06-07
ROBERT HOLT
Director 2006-02-23 2010-04-27
PETER WEBB
Director 2000-03-20 2008-07-17
PETER JOHN WALLS
Director 2001-06-21 2008-03-31
PETER GEORGE PATRICK DEW
Director 2000-03-20 2006-01-27
JOHN DOUGLAS MCCLURE
Director 2003-01-14 2006-01-27
JOHN MCCREADY
Director 2003-05-22 2006-01-27
JEREMY CHARLES UTTON
Director 2005-02-10 2005-07-13
DAVID JACKSON
Director 2003-06-30 2003-09-22
PAUL HARWOOD
Director 2000-03-20 2002-10-31
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2000-02-04 2001-11-23
ROBIN GEORGE NEWMAN
Director 2000-03-20 2000-03-20
WHALE ROCK DIRECTORS LIMITED
Nominated Director 2000-02-04 2000-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HARWOOD HURLEY PARTNERS LIMITED Director 2013-07-05 CURRENT 2013-02-13 Active
PAUL HARWOOD TOULOUSE PROPERTIES LIMITED Director 2008-07-18 CURRENT 2008-07-18 Dissolved 2015-08-18
PAUL HARWOOD FARRINGTON GOLF AND COUNTRY CLUB LIMITED Director 2000-03-27 CURRENT 2000-02-16 Active
PAUL HARWOOD MIDSOMER GOLF DESIGN & BUILD LTD. Director 2000-03-15 CURRENT 1999-11-26 Active
COLIN ANTHONY HOWELL MKJD MEDIA RIGHTS LIMITED Director 2014-12-01 CURRENT 2010-07-08 Dissolved 2016-04-26
COLIN ANTHONY HOWELL JONGLEURS MANAGEMENT LIMITED Director 2014-12-01 CURRENT 2010-06-01 Dissolved 2016-11-15
COLIN ANTHONY HOWELL JONGLEURS MEDIA LIMITED Director 2014-12-01 CURRENT 2010-06-01 Dissolved 2016-11-15
COLIN ANTHONY HOWELL JONGLEURS ENTERTAINMENT LIMITED Director 2014-12-01 CURRENT 2010-02-26 Dissolved 2017-02-21
COLIN ANTHONY HOWELL JONGLEURS COMEDY LIVE LIMITED Director 2014-12-01 CURRENT 2010-08-18 Dissolved 2017-12-15
COLIN ANTHONY HOWELL JONGLEURS COMEDY (GROUP) PLC Director 2014-12-01 CURRENT 2010-06-01 Liquidation
COLIN ANTHONY HOWELL SEAMLESS SENSING LIMITED Director 2013-06-28 CURRENT 2007-07-25 Active - Proposal to Strike off
COLIN ANTHONY HOWELL PRESSAC TRADING LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active - Proposal to Strike off
COLIN ANTHONY HOWELL HOWCO PMC LTD Director 2012-11-21 CURRENT 2012-11-21 Active
COLIN ANTHONY HOWELL PRM NEWAGE LIMITED Director 2008-10-20 CURRENT 2008-07-25 Active
COLIN ANTHONY HOWELL BRADE-LEIGH BODIES LIMITED Director 2007-08-16 CURRENT 2007-07-26 Dissolved 2013-08-03
COLIN ANTHONY HOWELL PRESSAC COMMUNICATIONS LIMITED Director 2006-02-23 CURRENT 2005-11-15 Active
COLIN ANTHONY HOWELL SAUNDERS ELECTRONICS LIMITED Director 1998-08-10 CURRENT 1997-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02DIRECTOR APPOINTED MR RICHARD ANDREW FITZALAN HOWARD
2024-02-16CONFIRMATION STATEMENT MADE ON 04/02/24, WITH UPDATES
2023-12-12DIRECTOR APPOINTED MR PETER FREDERICK DICKS
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-24APPOINTMENT TERMINATED, DIRECTOR COLIN ANTHONY HOWELL
2023-03-22Director's details changed for Mr Christopher Colvin James Hutchinson on 2022-02-05
2023-03-22Director's details changed for Mr Christopher Colvin James Hutchinson on 2022-02-05
2023-03-22Director's details changed for Paul Harwood on 2022-02-05
2023-03-22Director's details changed for Paul Harwood on 2022-02-05
2023-03-22Director's details changed for Mr Paul Harwood on 2023-03-22
2023-03-22Director's details changed for Mr Paul Harwood on 2023-03-22
2023-03-22CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-03-18CH01Director's details changed for Paul Harwood on 2022-01-31
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2019-04-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2019-02-18SH0109/02/18 STATEMENT OF CAPITAL GBP 8427.46
2018-04-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 8305.46
2018-02-15SH0109/02/18 STATEMENT OF CAPITAL GBP 8305.46
2017-10-18SH0114/02/17 STATEMENT OF CAPITAL GBP 7576.91
2017-05-12SH0102/05/17 STATEMENT OF CAPITAL GBP 7825.46
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 7616.91
2017-05-12SH0102/05/17 STATEMENT OF CAPITAL GBP 7616.91
2017-05-12CH01Director's details changed for Mr Christopher Colvin James Hutchinson on 2017-05-12
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-05-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 7416.91
2016-03-02AR0104/02/16 ANNUAL RETURN FULL LIST
2015-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLVIN JAMES HUTCHINSON / 24/09/2015
2015-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/15 FROM First Floor Office Preachers Court the Charterhouse Charterhouse Square London EC1M 6AU
2015-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANTHONY HOWELL / 24/09/2015
2015-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARWOOD / 24/09/2015
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 7416.91
2015-03-18AR0104/02/15 ANNUAL RETURN FULL LIST
2015-03-18SH0131/03/14 STATEMENT OF CAPITAL GBP 7409.69
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCLURE
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 7409.69
2014-04-03AR0104/02/14 ANNUAL RETURN FULL LIST
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04AR0104/02/13 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22AR0104/02/12 FULL LIST
2011-10-26SH0101/10/11 STATEMENT OF CAPITAL GBP 7409.69
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01AR0104/02/11 FULL LIST
2011-04-01AP01DIRECTOR APPOINTED MR JOHN DOUGLAS MCCLURE
2011-04-01AP01DIRECTOR APPOINTED MR CHRISTOPHER COLVIN JAMES HUTCHINSON
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLT
2010-03-16AR0104/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARWOOD / 01/01/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID JOHN / 01/01/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOLT / 01/01/2010
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-1288(2)AD 31/03/09 GBP SI 4390@0.01=43.9 GBP IC 6545.79/6589.69
2009-03-25363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR PETER WEBB
2008-11-19288aDIRECTOR APPOINTED PAUL HARWOOD
2008-09-02288aDIRECTOR APPOINTED COLIN ANTHONY HOWELL
2008-08-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR PETER WALLS
2008-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-12363sRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-08-14AUDAUDITOR'S RESIGNATION
2007-05-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-1988(2)RAD 19/01/07--------- £ SI 3000@.01
2007-04-12363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-07CERT21REDUCTION OF SHARE PREMIUM
2006-03-07RES13CANCEL SHAR PREM A/C 30/01/06
2006-03-02OCCANCELLATION OF SHAR PREM A/C
2006-02-28288bDIRECTOR RESIGNED
2006-02-28288bDIRECTOR RESIGNED
2006-02-28288bDIRECTOR RESIGNED
2006-02-28363(288)DIRECTOR RESIGNED
2006-02-28363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-02-14MISCAUDITORS RESIGNATION
2005-08-17288bDIRECTOR RESIGNED
2005-06-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-09363sRETURN MADE UP TO 04/02/05; CHANGE OF MEMBERS
2005-03-02288aNEW DIRECTOR APPOINTED
2004-06-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-10363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-11-03288bDIRECTOR RESIGNED
2003-07-30288aNEW DIRECTOR APPOINTED
2003-06-17288aNEW DIRECTOR APPOINTED
2003-06-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-10363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2003-01-25288aNEW DIRECTOR APPOINTED
2002-11-06288bDIRECTOR RESIGNED
2002-08-20288aNEW DIRECTOR APPOINTED
2002-05-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-09363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-12-03287REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 190 STRAND LONDON WC2R 1JN
2001-11-27288bSECRETARY RESIGNED
2001-11-27288aNEW SECRETARY APPOINTED
2001-09-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-10225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2001-07-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to UNICORN ASSET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNICORN ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-09-29 Outstanding THE GOVERNORS OF SUTTON'S HOSPITAL IN CHARTERHOUSE
Intangible Assets
Patents
We have not found any records of UNICORN ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNICORN ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of UNICORN ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNICORN ASSET MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as UNICORN ASSET MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UNICORN ASSET MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNICORN ASSET MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNICORN ASSET MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC1M 6AU