Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CORNELIAN ASSET MANAGERS LIMITED
Company Information for

CORNELIAN ASSET MANAGERS LIMITED

HOBART HOUSE, 80 HANOVER STREET, EDINBURGH, EH2 1EL,
Company Registration Number
SC113646
Private Limited Company
Active

Company Overview

About Cornelian Asset Managers Ltd
CORNELIAN ASSET MANAGERS LIMITED was founded on 1988-09-30 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Cornelian Asset Managers Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CORNELIAN ASSET MANAGERS LIMITED
 
Legal Registered Office
HOBART HOUSE
80 HANOVER STREET
EDINBURGH
EH2 1EL
Other companies in EH2
 
Previous Names
NOBLE ASSET MANAGERS LIMITED01/03/2005
Filing Information
Company Number SC113646
Company ID Number SC113646
Date formed 1988-09-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB870496594  
Last Datalog update: 2024-03-07 00:42:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNELIAN ASSET MANAGERS 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 CORNELIAN ASSET MANAGERS LIMITED
The following companies were found which have the same name as CORNELIAN ASSET MANAGERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORNELIAN ASSET MANAGERS GROUP LIMITED Hobart House 80 Hanover Street Edinburgh EH2 1EL Active Company formed on the 2000-05-04
CORNELIAN ASSET MANAGERS NOMINEES LIMITED HOBART HOUSE 80 HANOVER STREET EDINBURGH EH2 1EL Active Company formed on the 2001-02-20

Company Officers of CORNELIAN ASSET MANAGERS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BARRIE
Director 2015-06-26
MARCUS MARTIN BROOKS
Director 2002-06-05
GORDON CHARLES COULL
Director 2015-05-29
ANNE REGINA JACKSON
Director 2014-01-24
JOHN JACKSON
Director 2005-05-24
HECTOR DAVID HUGH KILPATRICK
Director 2010-06-01
JEREMY FRANCIS RICHARDSON
Director 1994-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR NICHOLSON ROBINSON
Director 2016-08-15 2017-04-21
DAVID COWAN RITCHIE
Director 2005-04-01 2015-07-30
DOUGLAS STEWART ROBB
Director 2012-10-01 2014-01-24
MICHAEL JOHN WALKER
Director 2007-10-26 2013-07-25
BENJAMIN DRURY
Company Secretary 2009-10-30 2011-04-21
JUNE ALISON JESSOP
Director 2006-06-05 2010-08-27
ALAN JAMES HARTLEY
Director 2000-12-19 2010-01-22
RICHARD STRATTON GRAY ALLISON
Director 2002-08-05 2009-11-11
JUDITH MARGARET SIMPSON
Company Secretary 2005-10-24 2009-10-30
ALLAN THOMAS MCLEAN NICOLSON
Director 2005-06-01 2005-12-09
NOBLE FINANCIAL HOLDINGS LIMITED
Company Secretary 1992-12-31 2005-10-24
GRAEME ANDREW YULE MACLENNAN
Director 1998-09-01 2005-10-24
TIMOTHY PETER NOBLE
Director 1990-03-09 2005-01-20
IAIN ANDREW NOBLE
Director 1990-03-09 2002-05-07
JAMES IAN MACKENZIE
Director 1992-01-01 1998-08-31
SIMON JOHN NOBLE
Director 1990-03-09 1994-07-14
TIMOTHY ROY HENRY KIMBER
Director 1990-03-09 1994-07-08
JAMES ROBERTSON
Company Secretary 1990-03-09 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BARRIE AIGUABLAVA LTD Director 2017-11-21 CURRENT 2017-11-21 Active
ANDREW BARRIE CORNELIAN ASSET MANAGERS GROUP LIMITED Director 2015-06-26 CURRENT 2000-05-04 Active
ANDREW BARRIE FEAST COMMUNITY CIC Director 2014-10-20 CURRENT 2014-10-20 Dissolved 2018-02-06
ANDREW BARRIE FET-LOR YOUTH CLUB Director 2002-07-10 CURRENT 1997-09-25 Active
MARCUS MARTIN BROOKS CORNELIAN ASSET MANAGERS GROUP LIMITED Director 2002-06-05 CURRENT 2000-05-04 Active
GORDON CHARLES COULL CORNELIAN ASSET MANAGERS GROUP LIMITED Director 2015-05-29 CURRENT 2000-05-04 Active
GORDON CHARLES COULL NCM BUYOUT (GP) LIMITED Director 2015-05-29 CURRENT 2006-01-31 Active
ANNE REGINA JACKSON CORNELIAN ASSET MANAGERS NOMINEES LIMITED Director 2015-09-14 CURRENT 2001-02-20 Active
ANNE REGINA JACKSON CORNELIAN ASSET MANAGERS GROUP LIMITED Director 2014-10-30 CURRENT 2000-05-04 Active
JOHN JACKSON NCM BUYOUT (GP) LIMITED Director 2014-01-24 CURRENT 2006-01-31 Active
JOHN JACKSON CORNELIAN ASSET MANAGERS GROUP LIMITED Director 2005-05-24 CURRENT 2000-05-04 Active
HECTOR DAVID HUGH KILPATRICK CORNELIAN ASSET MANAGERS GROUP LIMITED Director 2011-01-24 CURRENT 2000-05-04 Active
JEREMY FRANCIS RICHARDSON CORNELIAN ASSET MANAGERS NOMINEES LIMITED Director 2017-04-21 CURRENT 2001-02-20 Active
JEREMY FRANCIS RICHARDSON NCM BUYOUT (GP) LIMITED Director 2006-05-15 CURRENT 2006-01-31 Active
JEREMY FRANCIS RICHARDSON CORNELIAN ASSET MANAGERS GROUP LIMITED Director 2000-05-08 CURRENT 2000-05-04 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
2024-01-23CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2024-01-19Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-01-19Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-01-19Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-01-19Audit exemption subsidiary accounts made up to 2023-06-30
2023-03-21APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEE THORPE
2023-03-21APPOINTMENT TERMINATED, DIRECTOR LYNSEY JANE CROSS
2023-01-17CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-12-12FULL ACCOUNTS MADE UP TO 30/06/22
2022-01-24DIRECTOR APPOINTED MRS LYNSEY JANE CROSS
2022-01-24AP01DIRECTOR APPOINTED MRS LYNSEY JANE CROSS
2022-01-17CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-11-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-02AP01DIRECTOR APPOINTED MR ANDREW WILLIAM SHEPHERD
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-11-24AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE REGINA JACKSON
2020-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/20 FROM 30 Charlotte Square Edinburgh EH2 4ET
2020-03-06RES01ADOPT ARTICLES 06/03/20
2020-03-04AP01DIRECTOR APPOINTED MRS CAROLINE MARY CONNELLAN
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRIE
2020-03-04AA01Current accounting period shortened from 30/09/20 TO 30/06/20
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2020-01-16AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-02-11AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2018-01-16AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR NICHOLSON ROBINSON
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 572000
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 572000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-19AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-19AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-08-15AP01DIRECTOR APPOINTED MR ALASDAIR NICHOLSON ROBINSON
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 572000
2016-01-28AR0114/01/16 ANNUAL RETURN FULL LIST
2016-01-28CH01Director's details changed for Mr Gordon Charles Coull on 2016-01-27
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JACKSON / 27/01/2016
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS MARTIN BROOKS / 27/01/2016
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY FRANCIS RICHARDSON / 27/01/2016
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HECTOR DAVID HUGH KILPATRICK / 27/01/2016
2016-01-14AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COWAN RITCHIE
2015-06-26AP01DIRECTOR APPOINTED MR ANDREW BARRIE
2015-06-03AP01DIRECTOR APPOINTED MR GORDON CHARLES COULL
2015-04-27AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 572000
2015-01-29AR0114/01/15 ANNUAL RETURN FULL LIST
2014-02-18AP01DIRECTOR APPOINTED MRS ANNE REGINA JACKSON
2014-01-31AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBB
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 572000
2014-01-16AR0114/01/14 ANNUAL RETURN FULL LIST
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/13 FROM 21 Charlotte Square Edinburgh Midlothian EH2 4DF
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER
2013-06-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-17AR0114/01/13 FULL LIST
2012-10-02AP01DIRECTOR APPOINTED MR DOUGLAS STEWART ROBB
2012-05-18AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-30AR0114/01/12 FULL LIST
2011-06-14AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-26TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN DRURY
2011-02-24AR0114/01/11 FULL LIST
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HECTOR DAVID HUGH KILPATRICK / 24/02/2011
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JUNE JESSOP
2010-06-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-08AP01DIRECTOR APPOINTED MR HECTOR DAVID HUGH KILPATRICK
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARTLEY
2010-02-11AR0114/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COWAN RITCHIE / 14/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FRANCIS RICHARDSON / 14/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE ALISON JESSOP / 14/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS MARTIN BROOKS / 14/01/2010
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLISON
2009-11-09AP03SECRETARY APPOINTED MR BENJAMIN DRURY
2009-11-09TM02APPOINTMENT TERMINATED, SECRETARY JUDITH SIMPSON
2009-05-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-26363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN JACKSON / 20/03/2008
2008-01-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-28363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-01-29363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 76 GEORGE STREET EDINBURGH EH2 3BU
2006-06-06288aNEW DIRECTOR APPOINTED
2006-02-24363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2006-02-24288bDIRECTOR RESIGNED
2006-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-31288aNEW SECRETARY APPOINTED
2005-10-31288bSECRETARY RESIGNED
2005-10-28288bDIRECTOR RESIGNED
2005-06-01288aNEW DIRECTOR APPOINTED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-03-01CERTNMCOMPANY NAME CHANGED NOBLE ASSET MANAGERS LIMITED CERTIFICATE ISSUED ON 01/03/05
2005-01-21288bDIRECTOR RESIGNED
2005-01-17363aRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-12-17AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-05-28225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04
2004-01-22363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-22363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2004-01-10288cSECRETARY'S PARTICULARS CHANGED
2003-11-27AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-09-04123NC INC ALREADY ADJUSTED 29/08/03
2003-09-04RES04£ NC 472000/572000 29/08
2003-07-05123NC INC ALREADY ADJUSTED 24/06/03
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 CORNELIAN ASSET MANAGERS 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 CORNELIAN ASSET MANAGERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORNELIAN ASSET MANAGERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 CORNELIAN ASSET MANAGERS LIMITED

Intangible Assets
Patents
We have not found any records of CORNELIAN ASSET MANAGERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNELIAN ASSET MANAGERS LIMITED
Trademarks
We have not found any records of CORNELIAN ASSET MANAGERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNELIAN ASSET MANAGERS 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 CORNELIAN ASSET MANAGERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORNELIAN ASSET MANAGERS 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 CORNELIAN ASSET MANAGERS 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 CORNELIAN ASSET MANAGERS 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.