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

FEROX CAPITAL MANAGEMENT LIMITED

NORTH HOUSE, 198 HIGH STREET, TONBRIDGE, KENT, TN9 1BE,
Company Registration Number
03926204
Private Limited Company
Active

Company Overview

About Ferox Capital Management Ltd
FEROX CAPITAL MANAGEMENT LIMITED was founded on 2000-02-10 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Ferox Capital Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FEROX CAPITAL MANAGEMENT LIMITED
 
Legal Registered Office
NORTH HOUSE
198 HIGH STREET
TONBRIDGE
KENT
TN9 1BE
Other companies in SW1A
 
Filing Information
Company Number 03926204
Company ID Number 03926204
Date formed 2000-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB974861177  
Last Datalog update: 2024-04-06 17:10:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEROX CAPITAL MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHANNING RIDER LTD   TONBRIDGE ACCOUNTING LIMITED
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 FEROX CAPITAL MANAGEMENT LIMITED
The following companies were found which have the same name as FEROX CAPITAL MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FEROX CAPITAL MANAGEMENT, L.P. 16 BERKELEY STREET LONDON W1J 8DZ Active Company formed on the 2000-06-21

Company Officers of FEROX CAPITAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RUPERT JAMES ATTERIDGE JOSHUA MATHEWS
Company Secretary 2000-02-24
NICHOLAS JOHN CURTIS
Director 2003-11-16
JEREMY FRANCIS HERRMANN
Director 2000-02-24
NATASHA ANN LUCAS
Director 2016-02-01
RUPERT JAMES ATTERIDGE JOSHUA MATHEWS
Director 2000-02-24
ALEXANDER MCLEOD WARREN
Director 2000-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD INGLIS
Director 2007-07-02 2010-03-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-02-10 2000-02-24
INSTANT COMPANIES LIMITED
Nominated Director 2000-02-10 2000-02-24
SWIFT INCORPORATIONS LIMITED
Nominated Director 2000-02-10 2000-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JAMES ATTERIDGE JOSHUA MATHEWS THORNFIELD HEIGHTS LIMITED Director 2012-10-31 CURRENT 2012-10-09 Active - Proposal to Strike off
ALEXANDER MCLEOD WARREN THORNFIELD HEIGHTS LIMITED Director 2012-10-31 CURRENT 2012-10-09 Active - Proposal to Strike off
ALEXANDER MCLEOD WARREN QUERCUS SOUTH LIMITED Director 2012-10-12 CURRENT 2010-08-31 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
2024-03-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-02-29CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2024-02-08SECRETARY'S DETAILS CHNAGED FOR MR RUPERT JAMES ATTERIDGE JOSHUA MATHEWS on 2024-02-07
2024-02-08Director's details changed for Mr Jeremy Francis Herrmann on 2024-02-07
2024-02-08Director's details changed for Mr Rupert James Atteridge Joshua Mathews on 2024-02-07
2023-04-14Director's details changed for Jeremy Francis Herrmann on 2022-08-01
2023-04-14CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2023-04-13SECRETARY'S DETAILS CHNAGED FOR MR RUPERT JAMES ATTERIDGE JOSHUA MATHEWS on 2022-08-01
2023-04-13Director's details changed for Mr Rupert James Atteridge Joshua Mathews on 2022-08-01
2023-04-12REGISTERED OFFICE CHANGED ON 12/04/23 FROM North House 158 High Street Tonbridge TN9 1BE England
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16REGISTERED OFFICE CHANGED ON 16/12/22 FROM 24 Bramley Vale Cranleigh GU6 7FY England
2022-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/22 FROM 24 Bramley Vale Cranleigh GU6 7FY England
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/21 FROM 35 High Street Cranleigh GU6 8AS England
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM 16 Berkeley Street London W1J 8DZ England
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY BEECH
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2021-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-07CH01Director's details changed for Jeremy Francis Herrmann on 2020-09-14
2020-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MR RUPERT JAMES ATTERIDGE JOSHUA MATHEWS on 2020-09-14
2020-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/20 FROM 66 Saint Jamess Street London SW1A 1NE
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN CURTIS
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2020-01-22AP01DIRECTOR APPOINTED MR TOM SEYMOUR MEAD
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA ANN LUCAS
2019-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-07AP01DIRECTOR APPOINTED MR JOHN HARVEY BEECH
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2019-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 93751
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2018-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-01SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-01SH03RETURN OF PURCHASE OF OWN SHARES 31/07/17 TREASURY CAPITAL GBP 6250
2017-08-30MR05All of the property or undertaking has been released from charge for charge number 1
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100001
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 100001
2016-02-10AR0110/02/16 ANNUAL RETURN FULL LIST
2016-02-02AP01DIRECTOR APPOINTED MS NATASHA ANN LUCAS
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100001
2015-03-10AR0110/02/15 ANNUAL RETURN FULL LIST
2015-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100001
2014-02-10AR0110/02/14 ANNUAL RETURN FULL LIST
2014-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-28AR0110/02/13 ANNUAL RETURN FULL LIST
2013-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-07AR0110/02/12 ANNUAL RETURN FULL LIST
2012-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-16AR0110/02/11 ANNUAL RETURN FULL LIST
2011-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN INGLIS
2010-02-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-19AA01Previous accounting period shortened from 30/11/09 TO 31/03/09
2010-02-18AR0110/02/10 ANNUAL RETURN FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MCLEOD WARREN / 01/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JAMES ATTERIDGE JOSHUA MATHEWS / 01/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD INGLIS / 01/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FRANCIS HERRMANN / 01/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CURTIS / 01/01/2010
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD INGLIS / 05/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CURTIS / 05/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MCLEOD WARREN / 05/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JAMES ATTERIDGE JOSHUA MATHEWS / 05/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / RUPERT JAMES ATTERIDGE JOSHUA MATHEWS / 05/10/2009
2009-09-28AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-02-11363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY HERRMANN / 11/12/2008
2008-09-25AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-02-12363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-09-28AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-08-21MISCSECTION 394
2007-08-10AUDAUDITOR'S RESIGNATION
2007-07-13288aNEW DIRECTOR APPOINTED
2007-02-15363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-02-17363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-05-18AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-11363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-09-29AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-02-23363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-12-05288aNEW DIRECTOR APPOINTED
2003-04-09AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-02-18363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-10-28225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-30395PARTICULARS OF MORTGAGE/CHARGE
2002-02-22363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-05-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-20363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-08-08225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2000-06-20WRES01ADOPT ARTICLES 06/06/00
2000-06-20123NC INC ALREADY ADJUSTED 06/06/00
2000-06-20WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/06/00
2000-06-20WRES13AGREEMENT 06/06/00
2000-06-2088(2)RAD 06/06/00--------- £ SI 100000@1=100000 £ IC 1/100001
2000-06-14WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/06/00
2000-06-14WRES01ADOPT ARTICLES 06/06/00
2000-06-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-06287REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 14 DOMINION STREET LONDON EC2M 2RJ
2000-05-25CERTNMCOMPANY NAME CHANGED ALTA CAPITAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 26/05/00
2000-02-29288bDIRECTOR RESIGNED
2000-02-29288aNEW DIRECTOR APPOINTED
2000-02-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-29288aNEW 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 FEROX CAPITAL 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 FEROX CAPITAL 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
DEED OF DEPOSIT 2002-08-30 Outstanding STANDARD LIFE INVESTMENT FUNDS LIMITED
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FEROX CAPITAL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of FEROX CAPITAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FEROX CAPITAL MANAGEMENT LIMITED
Trademarks

Trademark applications by FEROX CAPITAL MANAGEMENT LIMITED

FEROX CAPITAL MANAGEMENT LIMITED is the Original registrant for the trademark FEROX ™ (79136461) through the USPTO on the 2013-08-05
Fund management services; fund investment consultation; hedge fund investment and management services; fund investment services; investment services in the field of securities, stocks, commodities, futures, options, mutual funds, and corporate, municipal, and treasury bonds; investment management; investment product development services, namely, custom design of capital investment vehicles and funds
Income
Government Income
We have not found government income sources for FEROX CAPITAL 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 FEROX CAPITAL MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FEROX CAPITAL 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 FEROX CAPITAL 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 FEROX CAPITAL 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.